11 GEORGE V
SESSIONAL PAPER No. 29
A. 192<
REPORT
OF TPIE
SECRETARY OF STATE
OF
CANADA
FOR THE
YEAR ENDING MARCH 31, 1920
PRfXTED BY ORDER OF PARLIAMEXT.
OTTAWA
THO:\IAS MFDVIIY
FKIXTER TO THIS KING'S MOST EXCELLENT MAJESTY^
1921
[No. 20—1921.]
11 GEORGE V
SESSIONAL PAPER No. 29
A, 1921
To His Excellency the J)id-e of Devonshire^ K.G., F.C., G.C.M.G., G.C.V.O., etc., etc.,
Governor General and Commander in Chief of the Dominion of Canada.
Mv Lord Duke, —
I have tlie honour to lay before Lour Excellency the accompanying report of the
work performed in the branches of my department during the twelve months ended
March 31, 1920.
I have the honour to be, My Lord Duke,
Your Excellency’s most obedient servant,
ARTHUR L. 8IFT0X,
Secretary of State.
—H
29
11 GEORGE V
SESSIONAL PAPER No. 29
A 1921
TABLE OF CONTENTS.
Pagk.s.
Annual Returns of C'oini>anie.s incorporated under "The (’oinpanit'S Act’' 21)5-328
C’anada Teini>eranee Act. Elections under 5
Commissions to Public Officers 9
Companies Branch, Re])ort of the 12-328
C\)ini)anies Incorporated under "The Coui))anies Act” in 1919-20. including-
Supplementary Letters Patent 13-280
Companies Incorporated under "The Companies Act” in 1919-20, including
Supplementary Letters Patent. Index of 281-294
Correspondence Branch, Report of the 5-7
Naturalization Branch, Report of the 329-421
Receipts and Exi>enditure ’ 422
Registrar’s Branch, Report of the 8-11
War Charities Act, 1917 G-7
4
REPORT
OF THE
CORRESPONDENCE BRANCH
Ottawa^ April 1, 1020.
The Right Honourable Ahtiiuk L. Siftox, P.C.,,
Secretary of State of Canada.
SiiO — f have the honour to submit for your information a report of the work of the
Correspondence Branch of your department for the year 1019-20.
The volume of correspondence handled by the Correspondence Branch during the
year exceeded that of any previous year except 1918. This branch conducts all the
general corres])ondence of the department and is in charge of the registration, indexing
and tiling of all correspondence relating to matters dealt with in the Correspondence,
Registrar's and Companies Branches.
In addition the branch is responsible for the administration of the Canada
Temperance Act. Ticket of Leave Act, Boards of Trade Act, 'J'rade Unions Act and
War Charities Act. The operations under these Acts may be briefly noted.
THE CAXADA TEAIPERAXC E ACT.
Xo elections were held under the Canada Tem])erance Act during the year, but
a petition was received for the repeal of the Act in the county of Yarmouth, X.S., and
action was taken thereon in accordance with the provisions of chapter 90, 7-8 George
^ An Act to amend an Act in aid of Provincial Legislation prohibiting or restricting
the sale or use of intoxicating liquors,” which ])rovides for the suspension of the Act
by Order in Council without the taking of a vote. The operation of the Act in the
county of Yarmouth Avas suspended by an Order in Council ])assed in the .Ith
February, 1920.
An enlarged force and importance has been given the Canada Temperance Act by
the amendment passed at the fall session of Parliament in the year 1919, which provides
for the taking of plebiscites in the provinces upon the question of the importation of
intoxicating liciuors. The province of Saskatchewan has already forwarded a resolution
asking that a vote be taken in that province. It is expected that other provinces will
also ask for a vote. The administration of the amendment as of the original Act is
charged upon the Secretary of State.
The Act is now in force in the following counties and cities: —
Ontario. — Counties of Peel, Huron, Perth, and District of Wanitoulin.
Quebec. — City of Thetford l\Iines, city of Quebec, and counties of Brome, Stan-
stead, Compton, and Hissisquoi.
Xova Scotia. — Counties of Digby and (iuysborough.
Manitoba. — Lisgar and Marquette.
5
6
DEPAIiTMEl\T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
THE TICKET OF LEAVE ACT.
The work in connection with the administration of this Act shows a very con-
siderable increase over that of previous years. Some 848 licenses or tickets-of-leave
were granted and issued during the year. The amount of correspondence exchanged in
connection with the numerous petitions received and cases dealt with was corres-
pondingly heavy. As you are aware, the Ticket of Leave Act is administered jointly by
the Department of Justice and this department. This department conducts the
correspondence and communicates His Excellency’s decisions to petitioners for
clemency and others concerned. Similar functions are assigned the department under
the Criminal Code in relation to capital cases and pardons conditional and uncon-
ditional (section 1076).
Owing to the increase of work in the Remission office it has been necessary to add
one clerk to the staff during the year.
THE BOARDS OF TRADE AND TRADE UNIONS ACTS.
Ol)erations under these Acts were normal during the year. Eight Boards of Trade
and six d'rade ITiioiis were incorporated and registered.
WAR CHARITIES ACT^ 1017.
Notwithstanding the fact that the war has been over for some time quite a
number of societies w'ere registered under the Act during the year. These societies
are engaged in relieving hardship resulting from the war and particularly in assisting
dependents of soldiers who fell in battle or were disabled. At the same time a large
•number of societies have concluded their work and have been removed from the register.
Some 804 societies have been registered under the Act since its passage. Of these
approximately 400 are still registered and active.
The following is a list of the societies registered dm’ing the year: —
Name.
Head Office.
Date.
President or Regent.
Secretary.
Dunnville Branch of the Great War
Dunnville, Ont
1910.
.April 1 ... .
W. G. H. Gilpin
W. Robbie.
Veterans’ Association of Canada.
Lady Frances Simp-son Chapter of the
Fort Frances, Ont.. .
“ 12 ,
Mrs. A. F. Turner
Mrs. A. C. Tichborne.
Imperial Order Daughters ol’ the Em-
pire.
Duke of Rothesay Chapter of tne Im-
Rothesay, N.B
“ 12 ..
Mrs. M. M. AllLson.. . .
Mrs. C. Frink,
perial Order Daughters of the Empire.
Royal Arms Chapter of the Imperial
.St. .lohn, N.B
“ 12...
Mrs. E. Carter
Mrs. F. S. Fowler.
Order Daughters of the Empire.
Cowichan Branch of the Great War
Duncan, B.C
“ 12...
D. James
J. G. Morlev'.
Veterans’ Association of Canada. .
The Serv’ice Guild
Vancouver, B.C
“ 14 ...
Mrs. V. E. Sillitoe. . . .
Miss C. D. Pelly.
Aerial League of Canada
Victoria, B.C
“ 24 .
Alfred Eckley.
Westminster Chapter of the Imperial
Toronto, Ont
Mrs. A. W. Watkins.
Order Daughters of the Empire.
Oshawa Branch of the Great W’ar Veter-
Oshawa, Ont
“ 22
D. M. Douglas
C. J. Wilcox.
ans’ Association of Canada.
Parry Sound Branch of the Great War
Parry Sound, Ont.. .
“ 19 . .
J. B. Allan
E. Henry.
Veterans’ Association of Canada.
Sault Ste. Marie Chapter of the Imperial
Sault Ste. Marie,
t
May 5 . . .
D. Kvle
H. Waddle.
Order Daughters of the Empire.
Ont.
‘I'he JHervey Institute, ....
Westmount, Que. . . .
Trail, B.C
“ 1.5 ...
“ 1.5 .
Trail Branch of the Army and Navy
A. L. Reading.
V'eterans in Canada.
Federation of Zionists of Canada
Montreal, Que
“ 15...
Nathan Gordon
Leon Goldman.
Grimsby and District Branch of the Great
Grimsby, Ont
“ 17...
J. A. M. Livingston. . .
C. E. V’aughan.
War Veterans Association of Canada.
Moosejaw Branch of the Great War
Moosejaw, Sask
“ 17 ..
J. L. Brvant
S. A. G. Curry.
V eterans’ Association of Canada.
Harrow Chapter of the Imperial Order
Harrow, Ont
“ 21...
Mrs. C. F. Arner.
Daughters of the Empire.
uEroirr of the coRRESPoyoEXCE braxce
7
SESSIONAL PAPER No. 29
.sociLTir.s KEGiSTEFtCD DURING THE YEAR — Concluded.
Name.
Head Office.
Date.
President or Regent.
.Secretary.
S.S. No. 4 Downie Chapter of the Imperial
Order Daughters of the Empire.
Stratford, Ont
June 11...
Mrs. Wm. Monteith..
Mrs. R. Low.
The Stanstead Frontier Branch of the
Great War Veterans Association.
Stanstead, Que
“ 16 ...
H. S. Beane
G. L. McIntosh.
Engineers’ Overseas Service Club of
Canada.
Vancouver, B.C
“ 20...
J. P. Fell
W. C. Pike.
United Scottish Societies of British
Columbia.
Vancouver, B.C
“ 24...
J. R. Morrison
J. McDonald.
Norsworthy Chapter of the Imperial
Order Daughters of the Empire.
Ingersoll, Ont
•July 23 ...
Mrs. J. Ridley
.Miss E. Craig.
Niagara Falls Branch of the Great War
Veterans’ Association.
Niagara Falls, Ont. .
“ 23...
J. W. Dunk
R. Dawson.
Firdale Chapter of the Imperial Order
Daughters of the Empire.
Firdale, Manitoba .
“ 23...
Mrs. N. Miller
Mrs. D. McLachlan.
Chippawa Chapter of the Imperial Order
Daughters of the Empire.
Chippawa, Ont
.Aug. '27 ... .
-Mrs. A.R. Mountford.
Mrs. R. L. Bon.
North Battleford Branch of the Great
War A'eterans’ Association of Canada.
North Battleford,
Sask.
“ 28...
W. C. Rowland
P. C. Blower.
Beamsville and District Branch, Great
War Veterans’ Association.
J E. Filce
<). S. Teft.
The Bonar Law Chapter of the Imperial
Order Daughters of the Empire.
Moncton, N.B
“ 23 ..
Miss J. Dick-son
Miss N. Chapman.
Stratford Branch of the Great It ar I eter-
ans’ Association of Canada.
.Stratford, Ont
“ 23..
Robert Hurst
V. H. Hogan.
Oct. 14
J. A. .Starling.
Mrs. D. A. Lowery.
Original Great War Veterans’ Women’s
Association.
Vancouver, B.C
Nov. 4 . .
Mrs. James Robinson
“ 10
W. H. Roberts.
Maude MacDonald Chapter of the Im-
perial Order Daughters of the Empire.
Brantford, Ont
“ 17...
-Miss Irene Miller
Miss M. Matthews.
The Brockville Branch of the Great War
Veterans’ Association of Canada.
Brockville, Ont
“ 35...
W. N. Gilmour
G. A. Traill.
Kamloops Branch of the Great War
Veterans’ Association of Canada.
Havelock Chapter of the Imperial Order
Daughters of the Empire.
Lieut. Stuart Widmeyer Chapter of the
Imperial Order Daughters of the Empire
(formerly Courcelette Chapter).
Kamloops, B.C
Woodstock. Ont
Dauphin, Man
Dec. 5 . . .
“ 6...
“ 6 ..
J. R. Vicars
Mrs. Hester Francis..
John H. How.
Fergus Women’s Patriotic League
Fergus, Ont
“ IS....
1920.
Mrs. M. A. Craig
Miss Maud J. Couse.
Glengarry Chapter of the Imperial Order
Daughters of the Empire.
Alexandria, Ont.. .
Jan. 5 . .
Mrs. J. A. Cameron. . .
Mrs. F. T. Costello.
Kathleen Symmes Chapter of the Im-
perial Order Daughters of the Empire.
.Aylmer, (Quebec ...
“■ 24 ... .
Mrs. J. Baillie
Mrs. A. Foley.
Admiral McDougall Chapter of the Im-
perial Order Daughters of the Empire.
Ingersoll, Ont
27 ...
Mrs. B. I. Ruddick.
.Mrs. J. Allen.
Algoma Chapter of the Imperial C>rder
Daughters of the Empire.
Sault Ste. Marie,
Ont.
Feb, 17 . . .
Miss C. McPhail
.Miss E. Calder.
Cornwall Municipal Chapter of the Im-
perial Order Daughters of the Empire.
County’s Own Chapter of the Imperial
Order Daughters of the Empire.
Cornwall, Ont
17 ...
Mrs. J. McMartin
Miss B. Young.
.Alexandria, Ont
20
Miss Ethel L. Ostrom
Miss Cecilia Bouchard
Franco-Canadian Orphanage
Toronto, Ont
March 2. . .
-Mrs. Bertha Laidlaw .
Mrs. Catherine Ross
(Acting).
It may be pertinent to add that the department has also had supervision of the
administration of the Ilankruptcy Act and has discharged certain important duties in
connection therewith. All applications for appointment as trustees under section 14
of the Act and bonds of authorized trustees are filed and registered in the department.
The General Hides were also drawn up, as you are aware, under your direction, and
issued from the department. It is not expected, however, that the administration of
the Act hereafter will require much departmental attention. The Act primarily con-
cerns the courts.
I have the honour to he, sir,
Your obedient servant,
THO^L\iS ^lUhVEY,
Under-Secretary of State.
8
DEPATHMEyr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
REGISTRAR'S BRANCH.
Ottawa, April 1, 1920.
The Right Ilonourahle AuTiU R L. Siftox, P.C.,
Secretary of State of Canada.
Sir, — I have the honour to submit for your information the following statement
of the work jierformed in the Registrar’s Branch of your department for the year
ended Hareh 31, 19‘20 ; —
Docume.its.
Engrossed .
Recorded.
Total.
Appointments (departmental)
5
8
8
35
40
Cancellations
5.S
58
116
4
4
Chatters and supplementary charters
1,156
1,156
2.312
Commissions
86
98
184
5
.5
Deeds, releases, surrenders, etc
202
202
Exem plification.s
5
5
10
Leases, assignments, etc
8
8
16
Letters patent of annuity
3
3
0
Letters patent summoning to .Senate
3
3
6
licenses fferrv)
.5
5
10
Licen.ses of occupation
3
3
6
Licenses re enemy property
14
14
28
Licenses to import gum opium
3
3
6
93
93
5
1
1
Powers of attoiney
13
13
Proclamations
15
19
34
(^uit claims
!)
9
18
11
11
Warrants of surrender
3
Warrants of recipias
8
8
16
^^arrants under Fugitive Offenders .Act
1
1
2
Warrants re trading with the enemj"
2
1
.3
Warrants re censorship
3
3
6
rits of assistance
21
21
Writs of election.
11
11
].and Paten'!-.
-Ordnance land sales
19
19
38
Special grants
22
22
44
1,453
1,830
3,283
'An annual statutory return of bonds is submitted to Parliament under section 32 of chapter 1, H..S.C., lOOfi, giving
full particulars of the bonds registered in the branch since last return.
-Quarterly returns of these lands were sent to the registrar of each city and county in the province of Ontario, and to the
ecretaiy-treasurer of each city and county in the province of Quebec in which patents were issued, and a copy of the several
eturns in Ontario was also sent to the provincial secretary of Ontario.
During the year copies have been furnished of over 5,00t) pages of documents,
manuscripts and records.
The large number of inquiries and applications for copies of naturalization certih-
cates during the year, has entailed a great deal of searching through the registers con-
taining the lists of naturalized aliens.
The searching for names through the Dominion and provincial lists of incorporated
companies in order to prevent duplication has also occupied much time.
A considerable amount of miscellaneous work has been performed, such as proof-
reading, furnishing memoranda of various kinds, and supplying information from the
indices and records.
A list of public officers to whom commissions have been issued, and a list of Boards
of Trade and Trade Unions registered since the last list published (Annual Report,
1915-16) are also submitted herewith.
I have the honour to be, sir.
Your obedient servant.
THO:^IAS :\rULYEY,
Deputy Eeghtrar General of Canada.
UErOUT OF THE roURESroXDEXCE ERAXCn
9
SESSIONAL PAPER No. 29
COM-MISSlOiXS TO PUBLIC OFFICERS.
List of Public Officers to whom Cominissious have been issued from April 1, 1919 to
iMarch 31, 14)20.
Name.
Acland, Frederick Albert
Audette, John de Gaspe. .
Barnett, Major John
Barron, His Honour John Augustu.s. . . .
Brain, Alphonsis Frederick
Burrell, Honourable Martin
Cawdron. Albert John
Chamberlain, Rufus Gardner
Chandler, Honourable \\ illiain Hots-
ford.
Clark, I^ionel Herbert
Coatsworth, His Honour Emerson.
Coristine, Major .Stanley Budden
Coughlin, John Joseph
Cory, William Wallace
Davies, K.C.M.G., Sir I.ouis Henry...
Denton, His Honour James Herbert. .
Drayton, Sir Henry I^umley
Fairbairn, Rhys
l*'arrow, Itobinson Rus.sell
F'innie, 0.swald Sterling
Godson-Godson, Colonel G
Greeashields, Robert Alfred Ernest
Gunn, Ranald D
Guthrie, Honourable Hugh
Haultain, Hon. .Sir Frederick William
Gordon.
Harris, Robert Edtvard
Hearn, Edward James
Howard, Eratus Edwin
Hutcheson, .Samuel Albert
Hutcheson, .Samuel Albert
J\emp, Sir Albert Edward
Ivirkpatrick, Lt.-Col., Guy Hamilton.
Ivezer, George Gilbert
I,aird, C.aptain Frederick C
I.aurence, Esq., Ernest Albert
I.azier, .Samuel Shaw
Macdonald, Allan
Magrath, et al, Chas. Alexander
Mackenzie, Major Alexander Roderick
Margeson, Lt. Col. Joseph Willis
Mathers, et al, Hon. Thomas Graham
Mathie.son, Hon. John Alexander
Mathieson, et al, Hon. John Alexander
-Mathie.son, Hon. John .\lexander . .
Maulson, Harold I'rederick
Murdock, James
Office or -\ppointment.
Commissioner of Board. of Commerce. . .
To administer oaths in .Supreme Court
Commissioner, to investigate into and
report upon the sale of lands to soldier
settlers in Edmonton, -Alberta.
Commissioner, to investigate into and re-
port upon the Street Railway Service
in Toronto, on September 3rd, 1919.
To adminster Oaths, etc. (per dedimus
potestatem).
Minister of Customs and Inland Revenue
Commissioner of Police
Comn. fssioner of Police t\ ithin Canada
Commissioner to investigate into and
report upon the treatment of passengers
on ss. Scandinacian .
Lieutenant-Governor of Ontario
Judge County Court, York, Ontario.
Member of Board of Pension Commis-
sioners.
Judge County Court, Essex, Ontario
Commissioner of the North-\\est Terri-
tories.
Dep. Governor General of Canada
Junior Judge County Court, York, Ont-
ario.
Minister of Finance of Canada
.Member of Canadian Trade Commission
Commissioner of Customs and Deputy
-Minister of Inland Revenue.
Comn.i.ssioner to investigate into and
report upon n.ining rights, etc., etc.
Police Cjmmissioner within Canada
Puisne Judge, Court of King’s Bench,
t,iuebec.
fudge C.tunty Court, Carleton, Ontario. .
Minister ol Midtia and Defence
.\dministrator of Government of Saskat-
chewan.
.Ad.r.inistrator of Government of Xova
.Scot ia.
Judge County Court, Waterloo, Ontario.
Puisne Judge Superior Court, Quebec ....
Local Judge, Supreme Court, Saskatche-
wan.
Judge District Court, Judicial District of
Cypress, Saskatchewan.
Plenipotentiary and Commissioner to
Peace Conference.
Vancouver Harbour Commissioner
To administer Oath of .Vllegiancc (per
dedimus potestatem).
Fishery Officer
To administer oaths, etc., in New South
Wales and -Australia.
Dep. Judge of County Court, County of
Hastings, Ontario.
Judge County Court, District No. 6,
Nox’a Scotia.
Commissioner re Boundary Waters be-
tween Canada and United States.
^'ancouver Harbour Commissioner
Member of Board of Pension Commis-
sioners for Canada.
Commissioner to inquire into and report
upon industrial unrest re public em-
ployers and employees in Canada.
-\dndnistrator Government of Province
of Prince Edward Island.
To admini.ster oath of allegiance and of
office in Prince Edward Island (per de-
dimus potestatem)
.Vdministrator Government of the Pro-
vince of Prince Edward Island.
Judge County Court, Northern Judicial
District of Manitoba.
Commissioner, Board of Commerce. . . .
Date.
When Gazetted.
-\ug. 29, 1919....
-Mav 3, 1919.
Oct. 22. 1919 . . .
Sept, t), 1919.
.Sept. 6, 1919.
Nov. 1, 1919.
Oct. f), 1919..
Oct. 18, 1919.
Oct. 10. 1919
-Nov. 1, 1919.
Dec. 31, 1919
Sept. 18, 1915
Julv 28, 1919
June 23, 1919.
iJan. 10, 1920.
I -Nov. 29. 1919.
lAug. Ifi, 1919.
July 5, 1919.
Nov. 27. 1919.
Julv 11. 1919.
Feb. 17, 1919. .
Sept. 30, 1919
June 27, 1919..
April 3, 1919 .
July 11, 1919. .
-Vug. 2, 1919. ...
June 23. 1919. .
Oct. 6, 1919. .
Aug. 23, 1919 ..
.\pril 24, 1919
Sept. 2fi, 1919..
Sept. 30, 1919
Jan. 24, 1920.
Feb. 9, 1920 .
-Vug. 30, 1919..
Sept. 30, 1919 .
Sept. 26, 1919, .
Dec. 30, 1919. . .
Dec. 30, 1919...
Sept. 0, 1919. . .
Oct. 1, 1919. . .
Feb. 5. 1920.. . .
Feb. 9, 1920. ..
July 14, 1919. .
-Vpril 2, 1919.
-Vug. 9, 1919. .
Feb. 23, 1920...
Oct. 1, 1919 . .
Aug. 2, 1919. ...
.Vpril 9, 1919 .
I
:Dec. 6, 1919.
jJulv 26, 1919.
jOct. 15, 1919.
jOct. 11, 1919.
jJuly 5, 1919.
-Vpril 12, 1919,
July 26, 1919.
Aug. 9. 1919.
July 19, 1919.
Oct. 18, 1919.
Sept. 6, 1919.
Dec. 20, 1919.
Oct. 4, 1919.
!oct. 11, 1919.
Feb. 7, 1920.
Feb. 14, 1920.
Sept. 6, 1919.
Oct. 11, 1919.
Oct. 4. 1919.
Jan. 17, 1920.
Jan. 17, 1920.
Sept. 20, 1919.
Oct. 11, 1919.
Feb. 21, 1920.
Feb. 21, 1920.
July 19, 1919.
.Vpril 12, 1919.
■Sept. 6, 1919.
Mar. 20, 1920.
Oct. 11, 1919.
-Vug. 9. 1919.
April 19, 1919.
July 10, 1919
July 19, 1919.
July 10, 1919
July 19, 1919.
July 22, 1919
Oct. 18, 1919
Sept. 25, 1919
-Vug. 2, 1919.
Oct. 25, 1919.
Oct. 11, 1919.
10
DEA’ARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
COMMISSIONS TO PUBLIC OFFICEHS — Concluded.
Name.
Office or Appointment.
Date.
When Gazetted.
Middleton. Hon. William Edward
To enquire into charges etc. made bj-
Rev. Kennedy Palmer and Sir Sam
Hughes re Quelph Novitiate and M.S.
.\ug. II. 1919. . .
Aug. 2.1, 1919
McClay, Samuel
McKinnon. Honourable Murdock
McLean, Simon James
McLean, Evan Hamilton
McLeod, Major William
O’Connor, William Francis
Orde, John Fosbery
Perley, Sir George Halsey
Perrault. Joseph
Prior, Col. Edward Gawler
Robson, Hugh Amos
Roy, Philippe
Rutnerford, et al, John Gunion
Rutherford, John Gunion
Sifton, Hon. Arthur Lewis
Sifton, Rt. Hon. .Arthur Lewis
Stewart, John Douglas Reginald
Stewart, John Douglas Reginald
Surveyer. Edouard Fabre
Tolmie, Hon. .Simon Fraser
Thompson, Lt. Col. John Thomas
Conley.
A’ance, Reverend William H
Widdifield, Charles Howard
Winter. Hi.s Honour William Roland
Winter, His Honour William Rolaml. .
Act.
Vancouver Harbour Commissioner
Lieutenant Governor of Province of
Prince Edward Island.
.Assistant Chief Commissioner of Board
of Railway Commissioners.
Judge of County Court, Prince Edward
County, Ontario.
Commissioner of Police
Comm.issioner, Board of Commerce
ludge of Supreme Court of Ontario and
member of High Court
Plenipotentiary and Commissioner to
Peace Conference.
To investigate and report upon the lock-
out at Guillet & Sons, Marieville, Que.
Lieutenant Governor of British Columbia
Chief Commissioner Board of Commerce
Commissioner to administer oaths, etc. in
France (per dedimus potestatem).
To investigate re development of musk-
ox and reindeer in the Arctic.
To investigate race meets, betting, etc.,
in Canada.
Mini.ster of Public Works
Secretarj- of State of Canada
ludge District Court, Arcadia, Alberta.
Local Judge Supreme Court, .Alberta . .
Puisne Judge, Superior Court, Quebec... .
Minister of Agriculture
Chairman of the Board of Pension Com-
missioners for Canada.
Commissioner, re investigation of Inter-
national Brotherhoods.
Junior Judge, County Court. County of
A'ork, Ontario.
Judge District Court, District of Cal-
gary, Alberta.
Local Judge Supreme Court (.Alberta). .
Oct. 1. 1919 . .
Sept. 2, 1919
•Aug. 6. 1919...
.Aug. 30. 1919..
.Aug. 11, 1919..
Aug. 12. 1919.
Jan. 26, 1920. .
Sept. 6, 1919. .
Jan. 29, 1920. .
Dec. 9, 1919. ..
.Aug. 12. 1919 .
9th Dec., 1919
May 20, 1919 .
Aug. 23, 1919..
Sept. 3, 1919
Dec. 31, 1919..
Nov. 6, 1919. .
Dec. 31. 1919..
Jan. 1, 1920 ..
Aug. 2. 1919..
Aug. 2, 1919. . .
Mar. 5, 1920 .
Sept. 30, 1919
Dec. 13. 1919..
Feb. 21. 1920.
Oct. 11. 1919.
Sept. 6, 1919.
Aug. 16, 1919.
Sept. 12, 1919.
Nov. 29. 1919.
•Aug. 16, 1919.
Jan. 31. 1920.
Sept. 20. 1919.
Feb. 7. 1920.
Dec. 13, 1919.
Aug. 16, 1919.
Dec. 20, 1919.
June 7, 1919.
.Sept. 6, 1919.
.Sept. 13, 1919.
Jan. 10, 1920.
Nov. 15, 1919.
Jan. 10. 1920.
Jan. 10, 1920.
-Aug. 9, 1919.
Aug. 9, 1919.
Mar. 20, 1920.
Oct. 11. 1919.
Dec. 20, 1919.
Mar. 6. 1920.
BOARDS OF TRADE.
List of Boards of Trade registered in the Regisfrar’s iBrancli of the Department of the
Secretary of State, under the. Boards of Trade Act, Chapter li24r. Revised
Statnte.s of Canada, IhOO, since the last list published (Annual Report lOlS-lfl).
Name.
.Addre.ss.
Date of Formation.
.Almonte and Ramsav, Board of Trade of
Bagot, La Chambre de Cominerce du Comte de
Border Chamber of Commerce, The ... .
•Almonte, Ont
•Acton A’ale, Que
Dec. 14, 1918.
Dec. 11, 1919.
Central King’s Board of Trade
Courtney-Comox Board of Trade, The
Gatineau Valley, The Board of Trade of the. La Chambre de
Commerce de la A'allee de la.
Grande Prairie Board of Trade and Chamber of Commerce, The.
Lachine, Chamber of Commerce of the City of
Niagara District Board of Tratle
Outlook Board of Trade
Georgetown, P.E.I
Courtenav, B.C
Maniwaki, Que
Jan. 21,1920.
Feb. 11. 1919.
June 12, 1919.
Lachine, Que
Niagara on the Lake, Ont
Jan. 17, 1917.
-April 15, 1919.
Mav 9, 1919.
July 8. 1918.
Jan. 28. 1920.
Nov. 25. 1918.
May 22. 1916.
Petitcodiac Board of Trade, The
St. Rose du Lac, The Board of Trade of
Petitcodiac, N.B
Surrev Board of Trade, The
W'illow Bunch Board of Trade
Winnipegosis and District Board of Trade, The
Surrev, B.C
Willow Bunch, Sask
inn’ORT OF THE rnRi(EFF(tM>FSCF /{/M.YC//
11
SESSIONAL PAPER No. 29
TKADE IT'XTOXS.
List of Trade Unions re^ristered In the fie^ristrar’s Uraneli of the Department of the
Secretary of State under the provisions of the Trade Unions Act, Uhapter 125,
R.S.C., 1906, since last list published (Annual Report 1915-16),
Name.
Address.
Date of Registration.
St. John, N.B
Sept. 15, 1916.
June 24, 1917.
Nov. 30, 1917.
April 27, 1918.
March 29, 1918.
Oct. 1, 1918.
Sept, i, 1919.
Jan. 19, 1919.
Oct. 2, 1919.
Nov. 5, 1919.
Dec. 10, 1919.
L'Union Ouvri^re Saint-Andr6
The Canadian Council of the Amalgamated Society of Engineers.
Riv'er Trois Pistoles, Que
Toronto, Ont
Toronto, Ont
L’Union Nationals des Ouvri4res de la Rive Sud
Canadian Brotherhood of Railroad Employees
The Brotherhood of Stationary Engineers and Firemen
Lauzon, Que
Halifax, N.S
Edmonton, Alta
The Medicine Hat Flour and Cereal Mill Workers Union
United Raitw’ay Express Workers of Canacja
Medicine Hat, Alta
Saskatoon, Sask
Amherst Federation of Labour
Syndicat National Catholique des Emploves de Magasins
Amherst, N.S
Quebec, Que
REPORT OF THE COMPANIES BRANCH
Ottawa, April 1, 1920.
The Right nonourable Aktiu r L. Sifthn, P.C.,
Secretary of State of Canada.
Sir, — I have the honour to .submit for your information the following report of
tin* work of the Companies Branch of your department for the year 1919-20.
1 may point out, for purposes of record, that the f'omiwnies Branch was organized
early in the year just closed and a solicitor appointed to direct its operations. By
tlie establishment of this branch it has been ])ossihle to centralize the work connected
with the administration of the Companies Act and to cope more effectively with the
large increase in the number of applications received during the year.
The number of comi)anies incor])orated under the Com])anies Act and amendiiur
Acts during the fiscal .vear 1919-20 was 991 (including 27 corpf)rations without share
caj)ital), with a total capitalization of •$00:1,210,850, aiid the number of existing
companies to which sui)plementary letters j)atent were issued was 105. of which 88
increased their capital stock to the amount of $85,187,750, 10 decreased their cai)ital
stock, $19,5.10,000, the remaining 07 l)eing’ granted supplementary letters patent for
various ])urposes such as clnvuging nam(>s, extending i)owers, etc., making a total of
1.150 charters and sui)p]ementary chartc'rs issued during the year, an increase of 4!)0
over the previous .vear, and the maximum for aii.v .vear in the department’s history;
while the total capitalization of new C(unpanies and the net increased capital of
existing companies amounted to $008,808,000. the maximum total. The usual syno])ses
(with index thereto) giving full particulars of all comi)anies incorporated, as well as
of all existing companies to which sui)i)lementary letters patent were granted during
the fiscal j’car, is a]>pended thereto.
I have the honour to he. Sir,
Your obedient servant,
THOMAS MBLVEY,
Under-Secretary of State.
12
11 GEORGE V
A. 1921
I
SESSIONAL PAPER No. 29
SYNOPSES OF LETTERS PATENT ISSUED TO COMPANIES INCORPORATED
UNDER “ THE COMPANIES ACT,” PART I OF CHAPTER 79, R.S.C.,
1906, AND AMENDING ACTS, FROM APRIL 1, 1919, TO
MARCH 31, 1920.
(Compiled hp the Tt er/istrars Branch.)
‘•'T:\rPERTAL LOrUER YARDS, LnilTED.”
( Re-inCm-poration.)
fncoi-porated ]\rarcli 1, 1919 ------- Amount of capital stock, *2,000,000.
Xumber of shares, 20,000. — Amount of eacli share, $100.
First or Provisional Directors. — William John Bettingeu, Erederick William Leisti-
kow, grain dealers; Esther E. Leistikow, married woman, all of Wiimipeg. ^laii.,
and Charles A. Rettingen, merchant, of St. Paul, Minn., U.S.A.
Chief place of Business. — iMoosejaw, Sa,-ik.
Ohjects of the Company. — Vide p. 2801, Canada Gazette. 1918-19.
‘■CEXTERV COAL CO-MPAXY, LIMITED.”
(Private Company.)
Incorporat(*d IMarcli 20, 1919. Amount of capital stock, $2,.500,0fK)
Xumber of shares, 25,000. — Amount of each share, $100.
Corporate Memhers. — William Kenneth iMcKeown, King’s Counsel, Imrne Clayton
llerdman, stock broker; George Edward Chart, accountant; ^lay Beatrice Elana-
gan and IMary Blanche McKeomi, stenographers; all of IMontreal, Que.
First or Provisional Directors. — ^Villiaiu Kenneth IMcKeown, Thorne Clayton Kerdman
and IMay Beatrice Elanagan.
Chief place of Bxisiness. — Montreal, Que.
Ohjects of the Company.- — Vide p. oOoT, Canada Gazette. 1918-1!>.
^t)o:mixioa^ appraisal co:\fPAXY, LnniED.”
IncoriKjrated Alarch 20), 1919. ------- Amount of capital stock, $50,000.
Xmnber of shares, 500. — Amount of each share, $100.
Corporate (Monhevs. — AVilliam Andrew Henderson and AVilliam Xassau Irwin, bar-
risters-at-law ; Edward Alurphy and Hugh Harkins, students-at-law; and Xt>rman
M’ells Hazel ton, appraiser, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of BnVviess. — 'Foronto, Out.
Ohjects of the Coinpany. — Vide p. 3042. Canada Gazette. 1918-19.
13
14
DEPARTMEyT OF THE SECRETARY OF ETATE
11 GEORGE V, A. 1921
“KAYAXAGTl PKOVISIOX CO^^IPANY, LIMITED.”
( Private Company.)
Jncorixtrated March 2tj, 1910. ------ Amount of capital stock, $200,000.
Number of shares, 2,(X)0.— Amount of each share, $100.
Corporate Members. — Lena Quentiji, secretary; Tobias Joseph Ivavanagh, and Adam
Duncan Kavanagh, merchants; Arthur Patterson, manager, and Peter Cameron
Smith, clerk; all of Montreal, Que.
First or Provisional Directors. — Lena Quentin, Arthur Patterson and Peter Cameron
Smith.
Chief place of Bminess. — ^^lontreal, Que.
Objects of the Com pony.— Vide p. 3108, Canada Gazette, 1918-19.
“M. A. SILVEKMAX COiSIPAXY, LnilTED.”
(Private Company.)
1 ncf)rixtrated March 20, 1919. Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Samuel ^fedine and Moses Aaron Silverman, manufacturers;
Henry Keene Symonds Hemming, accountant; Ivouisa Doris Hemming, editor;
and Laurence Alphonse Piche, book-keei^er, all of Montreal, Que.
First or Provisional Directors. — Samuel 3fediue, Moses Aaron Silvei*man and Henry
Keene Symonds Hemming.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Vide p. 3038, Canada Gazette, 1918-19.
“ RICHER-AYERS, LIMITED.”
Incorporated March 27, 1919. Amount of capital stock, $20,000.
Xumber of shares, 200. — Amount of each share, $100.
Corporate Members. — Aldege Joseph Richer, salesman, and Stephanie Richer, married
woman; both of Montreal, Que., Ernest Francis Ayers, manufacturer; Albina
Ayers, married woman; and Clement Trembra.y, accountant, all of Lachute, Que.
Fir.st or Provisional Directors. — Aldege Joseph Richer, Ernest Francis Ayers and
Albina Ayers.
Chief place of Business. — ^Eontreal, Que.
Objects of the Company. — Vide p. 3779, Canada Gazette, 1918-19.
‘^G. M. P. SYNDICATE, LIMITED.”
Iucorix>rated March 27, 1919. ------ Amount of cai^ital stock, $50,000.
Nmiiber of shares, 10,000. — Amount of each share, $5.
Corporate Members. — Joseph Edgar Rochette, Francois Xavier Godbout and Romeo
Langlais, advocates; Joseph Alphonse Bonhomme, book-keeper; and Jeanne Binet,
stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3202, Canada Gazette, 1918-19.
SV.V0/'.S7.S' <tF LETTFns rArEXT
15
SESSIONAL PAPER No. 29
“miT KKUST BAKEETES, LIMITED.”
(Private Coiiipany.)
Incorporated March 27, lOlfl. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Coporate Members. — Herbert Francis Wulliams, capitalist; Hugh Stanley Honsherger,
harrister-at-law ; Norman Allan i\Iunnoch and Thomas Kelso Creighton, students-
at-law; and William Charles Woods Symons, accountant; all of Toronto, Ont.
First or Prorisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 311-i, Canada Gazette, 1918-10.
METROiPOLITAN INVESTMENT CORPORATION, LIMITED.”
Incoi^porated March 28, 1919. ------ Amount of cajiital stock, $50,000.
Number of shares, 5,000. — ^Amount of each share, $10.
Corporate Members. — Frank Sydney Taylor, accountant; Alfred Einlayson Newton
Hall, cashier; Alan Davies Taylor, manager; Bessie Darragh, .secretary; and
George Ramsay Tooke, assistant manager; all of Montreal, Que.
First or Provisional Directors. — Frank Sydney Taylor, Alfred Einlayson Newton
Hall and Alan Davies Taylor.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3012, Canada Gazette, 1918-19.
Supplementary Letters Patent issued March 28, 1919, to
CANADIAN FISHING AND TRANSPORT COWANY, LIMITED.”
Changing its common shares to shares without nom'inal or par value.
Tide p. 3033, Canada Gazette, 1918-19.
“ S. 'F. BOWiSER COMPANY, LliMITED.”
Incorporated March 29, 1919. ------ Amount of capital stock, $750, 0<X).
Number of shares, 7,500. — Amount of each share, $100.
Corporate Members. — ‘Sylvanus Freelove Bowser, Sylvanus B. Bechtel, Walter G.
Zahrt and Herbert John Grosvenor, manufacturers; all of Fort Wayne, Ind.,
U.S.A., Harry Christie and Elmer Elsworth Cummings, manufacturers; both of
Toronto, Ont.
First or Provisional Directors. — The said cori>orate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 3128, Canada Gazette, 1918-19.
‘^J. C. STAFFORD & CO., LIMITED.”
Incorporated March 29, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Arthur Wellesley Holmested, James Leith Ross, and Albert Roy
Kinnear, barristers-at-law; Edith Mary Carruthers, and Aileene Ritchie, steno-
graphers, all of Toronto, Ont.
First or Provisional Directors. — Arthur Wellesley Holmested, James Leith Ross and
Albert Roy Kinnear.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 3128, Canada Gazette, 1918-19.
16
DEPARTMEtiT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“THE FEXWTOK BATTERY COMPAXY OF OAXADA, LIMITED.”
Tnooiiiorated M'arcli 2I>, 1919. ------ Amoimt of capital stock, $18,000.
Ximiber of sliares, 180. — (Amount of each share, $100.
Corporate ^lernhers. — C'utlibert Joseph Morgan, broker; Charles Wade Ruddock, coal
broker; Artliur Cecil Thompson, salesman; and Burpee McLeod Ilay, manager;
all of iSt. John, X.B., and Joseph Russell Fenwick, of Hampton, X.B., machinist.
Fin^t or Provisional Directors. — The saiid corporate members.
Chief place of Business. — St. John, X.B.
Objects of the Company. — Vide p. 3119, Canada Gazette, 1918-19.
“THE BRITISH ]\f AXHEACTURIXC CO-MPAXY, LIGHTED.”
(Private Company.)
Incori>orated March 31, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate ]\Iemhers. — Harry Shriaberg, manufacturer of overalls, and iVfax Schriaberg,
whole.sale dealer; both of Outremont, Que; Henry Keene Symonds Hemming,
public accountant; Louisa Doris Hemming, editor; and Laurence Alphonse Piche,
book-keeper; all three of IMontreal, Que.
First or Provisional Directors. — 'Harry Shriaberg. Max Shriaberg and Henry Keene
Symonds Hemming.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 31 lu, Canada Gazette, 1918-19.
Supplementai’y Ivetter P.atent isisued iMarch 31, 1919, to
“CAXADIAX ODORLESS DISIXEEiCTAXT CO., LT.MITED.”
Increasing the capital 'Stock of the said company from $.50,000 to the sum of .$250,000,
being an addition of 2,000 shares of $100 each to the present capital stock, and
extending the powers of the said company — Vide p. 3121, Canada Gazette ,■ ,Vd\S-V.).
“ DOMIXIOX TEXT BOOK COMPANY. LIMITED.”
Incor])orated March 31, 1919. ------ Amount of capital stock, $20,000.
Xumber of shares, 200. — Amount of each share, $100.
Corporate Members. — Clinton Janies Ford and Eric Latt’erty Ilarvie, barristers; May
Caldwell, Margaret Galbraith and Dorothy Grace Foster, stenographers, all of
Calgary, Alta.
First or Provisional Directors. — Clinton .lames Ford, Erie Lafferty Ilarvie and IMay
C’aldwell.
Chief place of Business. — Calgary, Alta.
Objects of the Contp-any. — Vide p. 3118, Canada Gazette, 1918-19.
“ CASAYAXT FRERES, LIMITEE.”
“ CASAYAXT BROTHERS, LIMITED.’,’
Incorporated April 1, 1919. ------ Amount of capital stock, $1,000,000.
Xumber of shares, 10,000. — Amount of each share, $10t).
Corporate Members. — foseph Claver Casavant, and Samuel Casavant, manufacturers;
Charles .Tides Laframboise, accountant; and .Juliette Casavant, spinster, of St.
Ilyacinthe, Qne., and Fraii'gois Alphonse Cabana, manufacturer, of Montreal, ()ue.
First or Provisiontd Directors. — The said corporate members.
Chief place of Bu.sine.ss. — St. Ilyacinthe, Que.
Objects of the Company.— Vide p. 3127, Canada Gazette, 1918-19.
.sr\'0/'N/N OF LETTERS RATEXT
17
SESSIONAL PAPER No. 29
“McLAKEX FKT'TT COMPANY, LIMITED/’
Incorporated April 1, 1919. Amount of capital stock, $r)0.000.
Xumber of shares, .jOt). — Amount of each share, $100.
Corporate Al&mhers. — Duncan John McLaren, fruit merchant; Arthur Edward Liver-
more, book-keeper, and Elsie May AfcLaren, spinster, all three of Outremont, Que. ;
Alexandre Laurin, salesman, and Adolphe Mailhiot, barrister, both of Montreal,
Que.
Fust or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Conipanp. — p. 3119, Canada Gazette, 1918-19.
Supplementary Letter- Patent issued xVpril 1, 1919, to j
“ MAJOR HILL TAXICAR AXD TRANSFER COMPANY, LIMITED.”
Increasing- the capital stock of the said company from $100,000 to the sum of $250,000,
being an addition of 1,500 shares of $100 each to the present capital stock.
Tide p. 3105. Canada Gazette, 1918-19.
‘MXDI^STRIAL EXPORT COMPANY OF CANADA, LIMITED.”
(Private Company.)
Incorporated April 2, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Alemhers. — John lYesley Blair, and Francis Joseph Laverty, both of His
Majesty’s Counsel learned-in-the-law, of IVestmount, Que.; Charles Albert Hale,
of Montreal lYest, Que., advocate; Auguste Angers, advocate, and George Gilbert
Hodges, agent, both of Montreal. ()ue.
First or Provisional Directors. — John IVesley Blair, Charles Albert Hale and George
Gilbert Hodges.
Chief place of Business. — Montreal, Que.
Objects of the Cotnpani/. — Tide p. 3110. Canada Gazette, 1918-19.
•M. H. IVETHEY, LIMITED.”
Incorporated April 2. 1919. - Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — William Symon Morlock, Sydney Ellis Wedd and Roy Beverley
M"hitehead, solicitors; Samuel Davidson Fowler, solicitor’s clerk, and Violet Moffat,
accountant, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Catharines, (Jut.
Objects of the Company. — Tide p. 3105, Canada Gazette, 1918-19.
“ CANADA MEXICO OIL COMPANY, LIMITED.”
Incorporated April 2, 1919. ------- Amount of capital stock, $000,000.
120,000 shares of no nominal or par value.
Corporate Members. — Errol Malcolm McDougall, King’s Counsel; Leslie Gordon Bell
and Sadi Conrad Demers, advocates; >Yilhelmina Maude Scott, book-keeper, and
Beatrice Isolde Brandt, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3113, Canada Gazette, 1918-19.
29—2
18
DEPARTME^'T OF THE SECRETARY OF STATE
SESSIONAL PAPER No. 29
“ THE W.' K. JAHN COMPANY, LIMITED.”
(Private Company.)
Incorporated April 2, 1919 ------- Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Alemhers. — Edwin Botsford Busteed, advocate, of ^Yestmount, Que. ; David
Charles Robertson, advocate; Ernest Lee Evers, and Harry Mason Smith, man-
agers, and Charles Lovelace Buchanan, accountant, all of Montreal, Que.
First or Provisiomil Directors. — Edivun Botsford Busteed, Ernest Lee Evers and Harry
Mason Smith.
Chief place of Ri/sinc.ss.— Montreal, Que.
Objects of the Company. — Tide p. 3117, Canada Gazette, 1918-19.
“FOREIGN DEVELOPMENT COMPANY, LIMITED.”
Incorporated April 2, 1919. ------ Amount of capital stock, $780,000.
‘ 7.800 shares of no nominal or par value.
Corporate Monhers — Errol Malcolm McDougall, King’s Counsel; Leslie Gordon Bell,
and Sadi Conrad Demers, advocates; Wilhelmina l\Iaude Scott, book-keeper, and
Beatrice Isolde Brandt, stenographers; all of Montreal, Que.
First or Provisional Directors. — Errol Malcolm McDougall, Leslie Gordon Bell and
Sadi Conrad Demers.
Chief Place of Bminess. — [Montreal, Que.
Objects of the Co)npany. — Tide p. 3107, Canada Gazette, 1918-19.
“CRESCENT SUPPLY COMPANY, LIMITED.”
(Private Company.)
Incorporated April 2, 1919. -------- Amount of capital stock, $50,000.
Number of shares, 500.- — Amount of each share, $100.
Corporate Members. — John Wesley Blair, and Francis Joseph Laverty, both of His
Majesty’s Counsel learned-in-the-law, of Westmonnt, Que.; Charles Albert Hale,
and Auguste Angers, advocates, and Anna Elizabeth Brennan, clerk, all three of
Montreal, Que.
First or Provisional Directors. — John Wesley Blair, Francis Joseph Laverty and
Charles Albert Hale.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3110, Canada Gazette, 1918-19.
“ HODGSON, ROWSON k CO., LIMITED.”
Incorporated April 2, 1919. ------- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Edward Fabre Surveyer. King’s Counsel, and Elizabeth May
Silver, stenographer; both of Outremont, (^ue. ; William Langley Bond, King’s
Counsel; Lucien Beauregard, advocate, and John Bicknell Johnson, accountant,
of Montreal, Que. ^
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Montreal, Que.
Objects of the Company. — Vide p. 3308, Canada Gazette, 1918-19,
SYSOPSlt^ OF LETTERS RATEXT
19
SESSIONAL PAPER No. 29
-THE MOUNT ROYAL STEAMSHIP COMPANY, LIMITED.”
(Private Company.)
Incorporated April 2, 1919. ------- Amount of capital stock, $1(X),0(X).
Number of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — ■IVilliam Frederick Ritchie, King's Counsel; I^ucien Beauregard,
advocates; John Bieknell Johnson, accountant, and James Boyle, secretary; all of
Montreal, Que., and Andrew Lane IVark MacCallum, of IVestmount, Que.,
secretary.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3126, Canada Gazette, 1918-19.
CANADIAN IIAUCK BURNER COMPANY. LIMITED.”
Incorporated April 3, 1919. ------- Amcunt of capital stock, $10,000.
Number of shares, 100. Amount of each share, $100.
Corporate Memhers. — Arthur Lome Reid, barrister-at-law; lYilliam Walter Perry,
secretary ; Charles Herbert Croft Leggott, Archibald MacLean Borthwiek and
Edna Fitzsimons, accountants; Gladys Adams and Nellie MacDonald, steno-
graphers; all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief Place of Business. — Toronto, Ont.
Objects of the Co7npany. — Tide p. 312.5, Canada Gazzette, 1918-19.
“ SERYICE TOBACCO SHOPS, LIMITED.”
Incorporated April 3, 1919. ------- Amount of capital stock, .$55,000.
1,000 common shares of no nominal or par value, and 500 preferred shares
of one hundred dollars each.
Corporate Members. — Aubrey Huntingdon Elder and Felix Winfield Hackett,
advocates; ^Muriel Hayes Scott, and Kathleen Gale, stenographers, and Darley
Burley-Smith, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company, — Vide p. 3116, Canada Gazette, 1918-19.
“II. II. SY.MMES & COMPANY, LIMITED.”
Incorporated April 4, 1919, - - Amount of capital stock, $25,000,
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Frank Callaghan, and Frangois Xavier Antoine Biron,
advocates; Ethel May Peirce, stenographer; Isabel Maguire, clerk, and Avila
Gamaehe, broker; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^^lontreal, Que.
Objects of the Company. — Vide p. 3110, Canada Gazette, 1918-19.
29— 2J
20
DEPARTME^r OE THE EECRETARY OF ETATE
11 GEORGE V, A. I92l
“ SHAW MAXO’ACTTHHXG OOH'PAXY, LIMITED.'’
Incorporated April I, 1919. ------- Amount of capital stock, $45, WO.
Xumber of shares, 450. — Amount of each share, $100.
Corporate Members. — George Leonard Alexander, advocate; Alexander Burnett and
Henry James IMurphy, brokers; Agnes Frances Foley, stenographer; all four of
Montreal, Que., and William Thuot, of Verdun, Qne., notary public.
First or Provisional Directors. — George Leonard Alexander, Alexander Burnett and
Henry James Murphy.
Chief place of Business. — IMontreal, Que.
Objects of the Company. — 1 ide p. 3105, Canada Gazette, 1918-19.
“CBOWE’S IROX WORKS, LLMITED;'
Incorporated April 4, 1919. ------- Amount of capital stock, $200.(R»0.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Charles Lawrence Dunbar and Leo William Goetz, solicitors;
Helen McTague, book-keeper; Elizabeth Winlow, stenographer; and John Suther-
land, junior, insurance agent ; all of Guelph, Out.
First or Provisional Directors. — Leo William Goetz, Helen ^IcTague and Elizabeth
Winlow.
Chief place of Business. — Guelph, Out.
Objects of the Company. — Vide p. 3120, Canada Gazette, 1918-19.
“STEWART A CAMEROX, LIMITED.”
Incorporated April 4, 1919 - Amount of capital stock, $100,000.
Xumber of shares, 1,000. — -Vmount of each share, $100.
Corporate Members. — ^John Duncan Cameron, barrister-at-law; Lyle Cameron,
artist; Clara Cameron, student-at-law; Francis Lome Mackinuon, surgeon; and
Stanley Rooney, merchant ; all of Winnipeg, IMan.
First or Provisional Directors. — *Iohn Duncan Cameron, Lyle Cameron and Clara
Cameron.
Chief place of Business. — Winnipeg, l\ran.
Objects of the C ompany. — Vide p. 3123, Canada Gazette, 1918-19.
“ ELECTRIC BOXD AXD SHARE COMBAXY OF CAXADA, LIMITED.”
Incorporated April 5, 1919 -------- Amount of capital stock, $1,000, 0(».
Xumber of shares, 10,000. — Amount of each share, $100.
Corporate Members.— Gabriel Herman Levy and Charles Hugh Higgins, barristers-
at-law ; Anna May Herriman, book-keeper ; Rose Marie O'Brien and Ella Claire
Becker, stenographers; all of Hamilton, Out.
First or Provisional Directors. — Gabriel Herman Levy, Charles Hugh Higgins'and
Rose Marie O’Brien.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 3205, Canada Gazette, 1918-19.
- SYNOPSIS OF LETTERS PATENT
21
SESSIONAL PAPER No. 29
‘^CAXADIAX-AMERICxVX EXPORTERS, LIMITED.”
Incorporated April T, 1919. ^Vanount of capital stock, $50,000.
Xiunber of shares, 500. — Amount of each share, $100.
Corporate Members. — Herman Henry Pitts, manufacturer; Gordon ^lacLeod Pitts
and Clarence ^lacLeod Pitts, civil engineers; Stirling MacLeod Pitts, married
woman; and Margaret Flora MacLeod, accountant; all of Ottawa, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3211, Canada Gazette, 1918-19.
Supplementary Letters Patent issued, April 7, 1919, to
•• IXTERXATIOXAL EXPORT AXD IMPORT COMPAXY, LIMITED.”
Increasing the capital stock of the said company from $20,000 to the sum of $100,000,
being an addition of 800 shares of $100 each to the present capital iftock, and
changing the corporate name of said company to that of
‘^CAXADIAX TRADE CORPORATIOX, LIMITED.”
Vide p. 3104, Canada Gazette, 1918-19.
“ PEXX CAXADIAX FUEL CO., LIMITED.”
Incorporated April 7, 1919. - -- -- -- - Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — James Stewart, accountant; Hamilton James Stuart and
Arthur Howard Robertson, barristers-at-law; Xeil Howard McDiarmid,' student-
at-law; and Elinor C. Daley, book-keeper; all of Toronto, Ont.
/ irst or Provisional Directors. — ^The said corporate members.
Chief place of Bushiess. — Toronto, Ont.
Objects of the Company. — Vide p. .3203, Canada Gazette. 1918-19.
Supplementary Letters Patent issued April 7, 1919, to
“S. R. FOOTE COMPAXY, LIMITED.”
Changing the coriwrate name of the said company to that of
THE ROXALDS PRESS AXD ADYERTISIXG AGEXCY, LIMITED.”
Vide p. 3199, Canada Gazette, 1918-19.
“ML H. HEXRY, LIMITED.”
Incor]xi rated April 7. 1919 ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Rennie Ogilvie iMcMurtry, advocate; Francis George Bush,
book-keeper; George Robert Drennan, Herbert M'illiarn Jackson, and Alexander
Gordon Yeoman, clerks; a.11 of Montreal, Que.
First or Provisional Directors. — Ronnie Ogilvie McMurtry, Francis George Bush, and
George Robert Drennan.
Chief ilace of Business. — Montreal, Que.
Objects of the Company.— Vide p. 3210, Canada Gazette, 1918-19.
22
DEFARTMEyr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued April 7, 1919, to
“ W. G. WOOD, LIMITED.”
Changing Ihe corporate name of the said company to that of Wood, Meen tS: Paterson.
Limited.
Vide p. 3199 Canada Gazette 1918-19.
“THE SEAMLESS RUBBER COMPANY, LIMITED.”
(Private Company.)
Incorporated April 7, 1919 ------- Amount of capital stock, $10,000.
Xumber of shares, 100. — Amount of each share, $100.
Corporate Memihers. — Frank Whitney Richai-dson, and James White Bickuell.
students-at-law; Thomas iStewart Hagan Giles, accountant; ,AVillis Bertram
Sturrup, law clerk, and Craig McKay, barrister-at-law, all of Toronto, Out.
First or Provisional Directors. — Frank M^hitiiey Richardson. James ^Yhite Bicknell
and Thomas Stewart Hagan Giles.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3201, Canada Gazette, 1918-19.
Supplementary Letters Patent issued April 7, 1919, to
“ CANADIAN S. K. F. COMPANY, LIMITED.”
Increasing the capital stock of the said company from $50,000 to the sum of $100,000,
being an addition of 500 shares of $100 each to the present capital stock.
Vide p. 3199, Canada Gazette, 1918-19.
“LABERGE, CHEYALIER ET CIE, LIMITEE.”
Incorporated April 8, 1919. - - Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Joseph Magloire Laberge, of Chateauguay, Que., merchant;
Auguste Chevalier, merchant, and Leopold Delage, accountant; both of Outre-
mont, Que.; Joseph Alphonse Maheu, clerk, and Bernard Langevin, accountant,
both of Montreal. Que.
First or Provisional Directors. — Joseph Magloire Laberge, Auguste Chevalier and
Leopold Delage.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3249, Canada Gazette, 1918-19.
“ MONTREAL ARMATURE IVORKS, LIMITED.”
Incorporated April 8, 1919. ------- Amount of cajiltal stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Samuel Daunt Sweotman, Stanley Herbert Cunha, and Philip
James Dolan, engineers; George Alexander Druett, salesman, and Marion
McCord, secretary, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company.— Vide p. 3126, Canada Gazette, 1918-19.
SYXOPSil!^ OF LETTERS! RATEXT
23
SESSIONAL PAPER No. 29
“thp: eastern title and gearantee company, limited.”
Ineoriwrated April 8, 1919. - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — ^Valter Harold Covert, King’s Counsel, Melvin Stanley Clarke,
broker; Harry Burton Pickings, engineer and surveyor; James McGregor Stewart,
and Robert Forsyth Yeoman, barristers, all of Halifax, N.S.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Halifax, N.S.
Objects of the Companij. — Vide p. 3212, Canada Gazette, 1918-19.
“ THE POLISH COUNCIL IN CANADA.”
(RADA POLSKAW KANADIZE.)
(Association.)
Incorporated April 8, 1919. _ - Without share capital.
Corporate Members. — Kasmir Kolaczynski, baker; Leon Tatko and Stanley Mazurek,
moulders; all three of St. Catherines, Out.; Ludwick Sidorkiewiez, moulder;
Thomas Tadenszow and Thomas Tarasiuk, pastors, all three of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Bu.siness. — St. Catherines, Ont.
Objects of the Company.- — Vide p. lOBo, Canada Gazette, 19th June, 1920.
“ SYSTEME DE CHArFFAGE LAGUE, I.IMITEE.”
Incorporated April 9, 1919. - Amount of capital stock, $50,000.
Number of shares, 5,rMlO. — Amount of each share, $10.
Corporate Members. — Leopold Lague, grocer; ZOion Lague, butcher; Moise Lague,
navigator; Xavier Lague and Polydore Baulne, contractors, all of Lachine, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3351, Canada Gazette, 1918-19.
“CANADIAN BARKING DRUM COMPANY, LIMITED.”
Incorporated April 9, 1919. Amount of capital stock, $25,0<X).
Number of shares, 2.50. — Amount of each share, $100.
Corporate Members.— XX alter Robert Lorimer Shanks, and Frank Breadon Common,
advocates j Francis George Bush, book-keeper; George Robert Drenna.n, steno-
grapher; and Herbert William Jackson, clerk, all of Montreal, Que.
First or Provisional Directors. — Walter Robert Lorimer Shanks, Francis George
Bush and George Robert Drennaii.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3208, Canada Gazette, 1918-19.
24
BEPARTME'NT OF THE HECRETARY OF STATE
11 GEORGE V, A. 1921
“HATFIELD'S. LIMITED.'’
Incorporated April 9, 1919. - - - Amount of capital stock, $40,000.
Xumber of shares, 400. — Amount of each share, $100.
Corporate Memhers. — Xeville Morine and Charles Pentland Tisdall, barristers; Ida
Cooper and Mary Gallagher, stenographers; and Grace Burley, book-keeper, all of
Toronto, Out.
First or Provisional Directors. — Xeville Morine, Charles Pentland Tisdall and Grace
Burley.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3303, Canada Cazette, 1918-19.
Supplementary Letters Patent issued April 9, 1919. to
“THE PREMIER RUBBER CO WAXY, LIMITED,”
Changing the corporate name of the said company to that of
“ THE XORTHERX RUBBER COMPAXY, LIMITED.”
Vide p. 3199, Canada Gazette, 1918-19.
“ KHAKI LABOUR UXIOX.”
(Association.)
Incorporated April 9, 1919. ----------- Without share capital.
Corporate Members. — James Harold Scott, Hallam, retired ^Methodist minister; John
Acheson, motor engineer; John McFarlane Boyd, butcher; . George William
Squires, works foreman, and Alexander Taylor, carpenter, all of Yancouver, B.C.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Yancouver, B.C.
Objects of the Company. — Vide p. 3202, Canada Gazette, 1918-19.
Supplementary Letters Patent issued April 9, 1919. to
“ THE GERRARD COMPAXY. LIMITED,”
Changing the corporate name of the said company to that of
“GERRARD WIRE TYIXG -MACHIXES CO., LIMITED.”
^ ide p. 3199, Canada Gazette, 1918-19.
“BORDER CITIES IXVESTMEXT COMPAXY, LIMITED.”
Incorporated Aj)ril 10, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100
Corporate Members. — John Fletcher Gundy, Henry Wentworth Gundy, and Garnet
Sumner Bell, real estate brokers; and Georgina Augusta Hopkins, stenographer,
all four of Toronto, Ont; William Eveleigh Gundy, of Windsor, Ont., Barrister-at-
law, and Harry James Finch, of Detroit, Mich., U.S.A., real estate broker.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3550, Canada Gazette, 1918-19.
SYXOPf^I^? OF LETTER PATENT
25
SESSIONAL PAPER No. 29
“II. R. FLICK CO., LIMITED.”
Incorporated April 10, 1919 ------- Amount of capital stock, $100,000
Xumber of shares, 1,0CM). — Amount of each share, $100.
Corporate Members. — Walter Seely Johnson, advocate; Alexander Rives Hall, King’s
Counsel; Rhoda Mary Husband, Gertrude Susan O’Brien, and Josie Edwards,
secretaries, all of Montreal, Que.
First or Provisional Directors. — Walter Seelj' Johnson, Alexander Rives Hall and
Rhoda Mary Husband.
Chief place of Pusiness. — Montreal, Que.
Objects of the Company. — Vide p. 3211, Canada Gazette, 1918-19.
“PACAT STEAiMSHIPS, LIMITED.”
Incorporated April 11, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — George Herbert Sedgewick, Xorman Stuart Caudwell, Robert
Elmer Fennell, and James Aitchison, barristers-at-law; and Duncan Angus
McCrimmon, accountant, all of Toronto, Ont.
First or Provisional Directors. — George Herbert Sedgewick, Xorman Stuart Caudwell
and Robert Elmer Fennell.
Chief place of Business — Toronto, Opt.
Objects of the Company. — Vide p. 3200, Canada Gazette, 1918-19.
"THE CAXADIAX SAXITAS COMPAXY, LIMITED.”
Incorporated April 11, 1919. - - Amount of capital stock, $100,000.
Xumber of shares, l,O0O. — Amount of each share, $100.
Corporate Members. — Marcel Beauzemont, traveller; Yvonne Dufour, stenographer;
Ernest Bussieres, clerk; and Jerry Gershon Mayer, merchant; all four of Montreal.
Que; and James Alexander Logan Meldrum of Westmount, (Jue., clerk.
First or Provisional Directors. — The said corporate members.
Chief place of Busmess. — Montreal, Que.
Objects of the Company. — Tide p. 3211, Canada Gazette, 1918-19.
“THE XORTH EAST COMPAXY, LIMITED.”
Incorporated April 11, 1919 ------- Amount of capital stock, $300,000.
Xumber of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Ai-thur Robert Maxwell Boulton, William Price, Robert Peebles
Kernan, and James Archibald Scott, merchants; and James Marmaduke McCarthy,
engineer, all of Quebec, Que.
First or Provisional Directors. — The said corporate members.
Chief Place of Business. — Quebec, Que.
Objects of the Company. — Vide p. 3300, Canada Gazette, 1918-19.
26
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. I92l
‘TAYLOR- Wn.KIE, LIMITED.”
Incorporated April 11, 1919. ------ Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Norman Taylor, Lome Arthur Wilkie, James Daniel Wilkie,
and James 'Carl M^ilkie, manufacturers, and Mildred Annie 'Wilkie, capitalist, all
of Windsor, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sandwich, Ont.
Objects of the Company. — Vide p. 3299, Canada Gazette, 1918-19.
“ WEST COAST TOWING & SALVAGE COMPANY, LT^^IITED.”
Incorporated April 12, 1919. - - - Amount of capital stock. $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — William Henry Green, accountant; Charles Henry Chambers,
manager; John Wilson North and Leonie Cathrine Lalonde, students-at-law, and
Robert Smith, barrister, all of Vancouver, B.C.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Vancouver, B.C.
Objects of the Company. — Vide p. 3215, Canada Gazette, 1918-19.
“PALMER & SON, LIMITED.”
Incorporated April 22, 1919. ------- iVmount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — William James Shaughnessy, Chilion Graves Heward and Pierre
Amable Badeaux, advocates; Herbert William Shearer, clerk, and Arthur Char-
ters, book-keeper, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^IVIontreal, Que.
Objects of the Company. — Vide p. 3207, Canada Gazette, 1918-19.
“ BY-PRODUCTS, LIMITED.”
Incorporated April 12, 1919. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Joseph Emillion Charrier, of Eastview, Out., manufacturer;
Arthur Waldo Guertin, and Joseph Paul Labelle, solicitors; Godfroid LeBel,
gentleman, and Thomas Jules Brule, manager, all of Ottawa, Ont.
First or Provisional Directors. — Joseph Emillion Charrier, Arthur \Valdo Guertin,
Godfroid LeBel and Thomas Jules BrulG
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3208, Canada Gazette, 1918-19.
STXOPf^IS OF letters; patent
27
SESSIONAL PAPER No. 29
“ OOMPAGXIE CAXADIEXXE TRAXSATLAXTIQUE, LIMITED.”
(Private Company.)
Incorporated April 12, 1919. - Amount of capital stock, $1,000,000.
Xumber of shares, 10,000. — Amount of each share, $100.
Corporate Members. — \Villiam Kenneth McKeown. Kingr’s Counsel; Thomas Henry
Onslow, and George Edward Chart, accountants; 'Berthe Charlebois and Mary
Blanche McKeown, stenographers, all of 'Montreal, Que.
First or Provisional Directors. — M"illiam Kenneth lyicKeown, Thomas Henry Onslow
and Berthe Charlebois.
Cttief place of Business. — ^^lontreal, Que.
Objects of the Company. — Yide p. Canada Gazette, 1918-19.
L. COHEX & COMPAXY, LIMITED.”
Incorporated April 11, 1919. ------- Amount of capital stock, $19,000.
Xumber of shares, 190. — Amount of each share, $100.
Corporate Members. — ^Samuel Gerald Tritt and Saul Tritt, advocates; Xicholas Swan,
accountant; Simon Kirsch, doctor of philosophy, and Edna L^rquhart, secretary,
all of Montreal, Que.
First or Provisional Directors. — Samuel Gerald Tritt, Saul Tritt and Xicholas Swan.
Chief place of Business. — ISIontreal, Que.
Objects of the Company. — Vide p. 3383, Canada Gazette, 1918-19.
“ SAXATOGEX COiMPAXY OF CAXADA, LIMITED.”
Incorporated April 11, 1919. Amount of capital stock, $100,000.
• Xumber of shares, 1,000.— Amount of each share, $100.
Corporate Members. — ■M’^illiam \Vellsted Barry, chemist; Joseph Hector Dubois, book-
keei>er; Albert Perkins, importer; Alphonse Authier, book-keeper, and John
Edward Charles Bumbray, barrister, all of '^lontreal, Que.
Fii'st or Provisional Directors. — Tbe said coiqwrate members.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Vide p. 3211, Canada Gazette, 1918-19.
“ THE OFFICIAL BUREAU OF RAILROAD TIME SERYICE, CAXADA.”
(Association.)
Incorporated April 11, 1919. ------ M^ithout share capital.
Corporate Members. — MYhster Clay Ball, railroad officer; ^Varren Sanford Stone, grand
chief of the Brotherhood of LDcomotive Engineers; Flamen Ball, general agent of
the Xew York Life Insurance Company; Henry John Cowell, accountant, and
Oscar Jacob Horn, attorney-at-law, all of Cleveland, Ohio, U.S.A.
First or Provisional Directors. — The said corporate members.
Chief place of Busmess. — ^\Yinnipeg, Man.
Objects of the Company. — Vide p. 3199, Canada Gazette, 1918-19.
28
DEPARTMEIST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“STICKXEY MOTORS, LIMITED.”
Incorporated April 14, 1919. ------ Amount of capital stock, $1,500,000.
Xumber of shares, 15,000. — Amount of each share, $100.
Corporate Memhers. — Charles "William Hall, accountant; Laura Catherine Burpee,
spinster; Thomas Henry Bo^vyer, inspector; John Robinson Osborne and Samuel
Rupert Broadfoot, solicitors, all of Ottawa, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business.- — Peterborough, Ont.
Ohfects of the Company. — Vide p. 3209, Canada Gazette, 1918-19.
Supplementary Letters Patent issued April 14, 1919, to
‘ “THE STAX^DARD FACTORY OF CANADA, LIMITED.”
Increasing- the capital stock of the said company from $75,000 to the sum of $150,000,
being an addition of 750 shares of $100 each to the present capital stock.
Vide p. 3296, Canada Gazette, 1918-19.
« Supplementary Letters Patent issued April 14, 1919, to
“FORBES CORPORATIOXT, LIMITED.”
Increasing the capital stock of the said company from $50,000 to $1,500,000, being an
addition lof 14,500 shares of $100 each to the present capital stock.
Vide p. 3296, Canada Gazette, 1918-19.
Supplementary Letters Patent issued April 14, 1919, to
“XOBERT-DUGRE-ARSEXAULT, LIMITEE.”
Changing the corporate name of said company to that of
“ARSEXAELT & AIIERX, LIMITEE.”
Vide p. 3295, Canada Gazette, 1918-19.
“LA COMPACrXIE DE CHAUSST^RES BETOURXAY, XORMAXDIN,
LIMITEE.”
Incorporated, April 15, 1919. ------ Amount of caj)ital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Joseph Xormandin, Louis Scheuer and Jean Xormandin,
merchants, all three of Outremont, Que. ; Georges Henri Betournay, commercial
traveller, and Eugene SansfaQon, merchant, both of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of husiness. — Montreal, Que.
Objects of the Cotnpany. — Vide p. 3355, Canada Gazette, 1918-19.
“ THE HOME BREWERY, LIMITED.”
Incoii>orated, April 15, 1919. Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Enos Henry Briggs, and Albert Charies Turner, manufacturers;
James Peter Kilgour, boot and shoe merchant; John Johnson Vopin, printer,
•and Joseph Poitras, accountant, all of Winnipeg, Man.
First or P rovisiomd Directors. — Eims Henry Briggs, James Peter Kilgour and Joseph
Poitras.
Chief place of Business.- — Winnipeg, Man.
Objects of the Company. — Vide p. 3302, Caimda Gazette, 1918-19.
SryOP-S'/.S' OF LETTERS PATEXT
29
SESSIONAL PAPER No. 29
‘•G. A. LEWIS CO., LnilTED.’’
IncQrporated, April l.">. 1919. Amount of capital stock,' $50,000.
Xumber of sharers, 1,000. — Amount of each I'hare, $50.
Corporate Members. — Michael Arthur Phelan, of Westmount, Que., King’s counsel;
Charles Gouverneur Ogden, King’s counsel: Charles Stuart LeiMesurier, advocate;
Xorman Scott Cameron, student-at-law, and Joseph Alphonse L’Heureux, book-
keeper, all of IMontreal, Que.
First or Provisionat Directors. — The said corporate members.
Chief place of Bnsines.s.. — Montreal, Que.
Objects of the Companii. — Yide p. 3->10, Canada Gazette, 191S-19.
^‘L)lXOX MOTORS, OTTAM'A, LIMITET).'’
Incorporated, April 15, 1919. Amount of capital stock, $100,000.
Xumber cf shares, 1,000. — Amount of each share, $100.
Corporate Members. — James Rufus Dixon, merchant; George David Kelley, Allan
Joseph Fraser, and Leo Andrew Kelley, barristers-at-law, and TIarie Hebert,
■stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Ottawa, Out.
Objects of the Company. — Vide p. oJOT, Canada Gazette, 1918-19.
“SOCTETE PROVEXXHER D'HISTORIE XATURELLE DU CAXADA.”
(Association.)
Incorporated, April 15, 1919. -------- IVithout share capital.
Corporate Members. — Phileas Joseph Filion, priest, professor of chemistry at Laval
Lmiversity; Oscar Pelletier, colonel; Stanislas Gaudreau, David- Alexis Dery,
and Herman Lebon, dentists; Charles Emile Dionne, naturalist, keeper of Laval
Tluseum; Charles Dumas, secretary of the Department of Public Roads of the
Province of Quebec; Thomas Philippe Gagnon, captain in the militia; Alphonse
Ambroise Godbout, accountant; Robert Lagueux, parish priest of St. Roch de
Quebec; Eugtme Audet, bank manager; Alexandre Vachon, priest, professor of
chemistry and mineralogy at Laval Lniversity; Joseph Matte, employed in the
Department of Public Roads of the Province of Quebec; Leon Fiset, physician
and laryngologist; Charles Alleyn, notary, all of Quebec, Que., and Joseph Emile
Dernier, physician, fisheries inspector ^or the Gulf of St. Lawrence, at St.
Fabien, Que.
First or- P rovisional Directors. — The said corporate members.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Yide p. 3309, Canada Gazette, 1918-19.
“ SCOTTISH CAXADlAAl MAGXESITE COIMPAXY. LIMITED.”
(Private Company.)
Incorporated April 15, 1919. ,------- Amount of capital stock, $1,000,000.
X'umber of shares, 10,000. — Amount of each share, $100.
Corporate Alembers.—Genxld Augustine Coughlin, adA’oeate; Francis George Eush,
book-keeper; George Robert Drennan, and Alexander Gordon A^eoxnan, steno-
graphers, and Herbert IVilliam Jackson, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Yide p. 3301, Canada Gazette, 1918-19.
30
DEPARTilEyr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“OLIVER k COOLICAX, LIMITED.”
Incorporated April 15, 1919. Amount of capital stock, $5(^000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Richard Tuson Heneker, and Henry Noel Chauvin, both of His
Majesty’s Counsel learned-in-the-law ; Harold Earle Walker, advocate, and Hugh
Wylie, accountant, all of Montreal, Que. ; and Christina Imrie, of Westmount,
Que., clerk.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Vide p. 3298, Canada Gazette^ 1918-19.
“AUTOMOTOR SERVICE AND CONSTRUCTION, LIMITED.”
Incorporated April 15, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Horace Joseph Gagne, and Leonce Plante, advocates; Rose
Gagne, stenographer; Roch Timoleon Beaudoin, notary, and John Francis O’Brien,
automobile merchant, all of Montreal, (^ue.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3300, Canada Gazette, 1918-19.
“ CAPITAL AMUSEMENTS, LIMITED.”
(Private Company.)
Incorporated April 15, 1919. - - Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — Alan Christy Fleming, solicitor; William Smellie Mackenzie,
accountant; Bertha Anna Cowan, book-keeper; Hendry Ettie Fuller, and Kath-
leen Boucher, stenographers, all of Ottawa, Out.
First or Prorisi.onal Directors. — Alan Christy Fleming, William Smellie Mackenzie
and Bertha Anna Cowan.
Chief place of Business. — Ottawa, Ont. •>
Objects of the Company. — Vide p. 3298, Canada Gazette, 1918-19.
“ THE EATON TOY COMPANY, LIMITED.”
(Private Company.)
Incorporated April 16, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Arthur Edwin Bywater, gentleman; Frederick Bordon Eaton,
manufacturer; Kathleen Boucher, stenographer; Isabele May Eaton, and Mary
Annie Bywater, married women, of Ottawa, Ont.
First or Provisional Directors. — Arthur Edwin Bywater, Frederick Bordon Eaton nnd
Kathleen Boucher.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vid.e p. 3296, Canada Gazette, 1918-19.
^iYXOPSlS OF LE'ITFRS FATEXT
31
SESSIONAL PAPER No. 29
PRESCOTT ART INSTITUTE, LIMITED.”
Incorporated April 10, 1910. ------- Amoiuit of capital stock, $100,000.
Number of shares. 1,000. — Amount of each share, $100.
Corporate Members. — Byron G. Harrington, manufacturer; Arthur Sigler Thornton,
manager, and Er\vin George Nichols, attorney-at-law, all three of Syracuse, N.Y.,
U.S.A.; Henry Jacob Fricker, manager, and Patrick Kernan Halpin, barrister,
both of Prescott, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Prescott, Ont.
Objects of the Company. — Vide p. 3296, Canada Gazette, 1918-19.
“ACADIA SHIPPING COMPANY, LIMITED.”
Incorporated April IT, 1919. ------- Amount of capital stock, $12S,0ti0.
Number of shares, 1,280. — Amount of each share, $100.
Corporate Members. — Miles Garfield White, lumber merchant; Harry Hall Reid,
accountant, both of Sussex, N.B.; Judson Arthur Cleveland, of Alma, N.B..
engineer; Eben Kinsman Merriam, of Port Greville, N.S., master mariner, and
George Whitfield Smith, of Apple River, N.S., accountant.
First or Provisional Directors. — Miles Garfield White, Harry Hall Reid, and Judson
Arthur Cleveland.
Chief place of Business. — Sussex, N.B.
Objects of the Company. — Vide p. 3306, Canada Gazette, 1918-19.
“FIFTH SUNDAY MEETING ASSOCIATION OF CANADA.”
(Association.)
Incorporated April 19, 1919. - -- -- -- -t - Without share capital.
Corporate Members. — James Arthur Woodfi’ard, conductor, of Outremont, Que. ; Joseph
Napoleon Potvin, train despatcher; William Edward Berry, Archie Dufault and
Samuel Pugh, conductors; David Trindall, William Farley, Samuel Dale, Eugene
McGilly, Mhlliam Davis, and Matthew James, engineers; Joseph Edward Carriere,
trainman; John Hogan, assistant roadmaster; William Thomas Davis, general
yardmaster, all of Montreal, Que. ; and William Parsons, of Drummondville, Que.,
agent.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3394, Canada Gazette, 1918-19.
“DAY’S, LIMITED.”
(Private Company.)
incorporated April 19, 1919. Amount of capital stock, $25, 000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Isidore Ballon and Ben Bernstein, advocates; Abraham Saul
Cohen, book-keeper; Emma Simpson, stenographer; and Joseph Philip Beaupre,
bailiff; all of Montreal, Que.
First or Provisional Directors. — Isidore Ballon, Ben Bernstein and Abraham Saul
Cohen.
Chief place of Busmess. — Toronto, Ont.
Objects of the Company. — Vide p. 3306, Canada Gazette, 1918-19.
32
DEPARTMENT OE THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘‘BEOCIvVlLLE MOULDINCJ SAXD CO:\IPAXY, Li:\riTED.”
(Private Company.)
Incorporated April 19, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — Gui Casimir Papineau-Couture and Louis Fitch, advocates;
Abraham Saul C.ohen, book-keeper; Lilian Freedman, stenographer; and Joseph
Philip Beaupre, bailiff; all of Montreal, Que.
First or Provisional Directors. — Gui Casimir Papineau-Couture, Louis Fitch and
Abraham Saul Cohen.
Chief place of Business. — Montreal, Que.
Ohjects of the Company. — Vide p. 3308, Canada Gazette, 1918-19.
“ COLES, SHAXK & COLES, LIMITED.”
Incorporated April 19, 1919. ------- Amount of capital stock, $20,(X)0.
Xumber of shares, 200. — Amount of each share, $100.
Corporate 2Iemhers. — Elmer MamVltioner Cedes, Herman Coles and Henry William
Shank, brokers; Ella Dare Coles, Barbara Coles, and Beulah Shank, married
women; all of Strome, Alta..
First or Provisional Directors. — Elmer MacAltioner Coles, Herman Coles and Henry
IVilliam Shank.
Chief place of Business. — Lloydminster, Sask.
Ohjects of the Company. — Vide p. -3305, Canada, (tazette, 1918-19.
‘‘METAL STUDIOS, LIMITED.”
Incorporated April 19, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Samuel Xelson, superintendent; Alfred Somfnerville and Joseph
Thomas Payne, foremen; Charles Wentworth Chadwick, merchant; and Jessie
Maud Payne, married woman ; all of Hamilton, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Hamilton, Ont.
Ohjects of the Company. — Tide p. 3307, Canada Gazette, 1918-19.
■‘THE OFFICE EURXITURE AXD SUPPLIES COMPAXY, LIMITED.”
Incorporated April 20, 1919. Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — Herbert Watson Fleury, plough manufacturer, and Thomas
Sisman, shoe manufacturer, both of Aurora, Out.; George William Fowler, bar-
rister, and Ethyl Georgina Fowler, married woman, both of Sussex, X.B.; and
Harry Knight Bowes, of Ottawa, Ont., manufacturer.
First or Provisional Directors. — Herbert Watson Fleury, Thomas Sisman and George
William Fowler.
Chief place of Business. — Brockville, Out.
Ohjects of the Company. — Tide p. 3396, Canada Gazette, 1918-19.
SYNOPSIS OF LETTERS PATENT
33
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued April 22, 1919, to
“TRAXSPAREXT RUBBER GOODS COirPAXY, LIMITED.'’
Creating two hundred unissued shares of the capital stock as preferred shares.
Vide p. 537S, Canada Gazette, 1918-19.
CALM AX PRODUCTS, LIMITED.”
Incorporated April 23, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — Austin de Bernus Winter, William Gordon Egbert, and Roy
Maiming Edmanson, barristers-at-law; Greta Adele Playter, student-at-law; and
Ada Belle Ready, stenographer ; all of Calgary, Alta.
First or Provisional Directors.— Yhe said corporate members.
Chief place of Business. — ^^"aneouvel^ B.C.
Objects of the Company. — Vide p. 3391, Canada Gazette, 1918-19.
"G-WEXITE PRODUCTS, LIMITED.”
(Private Company)
Incorporated April 23, 1919. ------- Amount of capital stock, $240,000.
Xumber of shares, 2,400. — -Amount lof each share, $100.
Corporate Members. — 'William Symon Morlock, Reginald Holland Parmenter and
Sydney Ellis IVedd, solicitors; Samuel Davidson Fowler, solicitor’s clerk; and
Anna Latimer, office clerk, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3379, Canada Gazette, 1918-19.
^•SIMPLICITY SALES COMPAXY, LIMITED.”
Incorporated April 23, 1919. - - Amount of capital stock, $100,000.
Xumber of shares, 2,000. — Amount of each share, $50.
Corporate Members. — Robert Benjamin Henderson, Arthur Macallum Boyd, Allan
Archibald Bain and John Robertson O’Connor, barristers; and Laura Anna Bayes,
book-keeper, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Out.
Objects of the Company. — Vide p. 3309, Canada Gazette, 1918-19.
‘TXTERXATIOXAL HIPPODROME, LIMITED.”
Incorporated April 23, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,0CK). — Amount of each share, $100.
Corporate Members. — Henry Joseph Kavanagh and Henri Gerin-Lajoie, both of His
Majesty's Counsel learned-in-the-law ; Alexandre Lacoste, and Alexandre Gerin-
Lajoie, advocates; and Joseph Emile Cote, accountant; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3383, Canada Gazette, 1918-19.
29—3
34
DEPARTMENT OF TEE SECRETARY OF STATE
M GEORGE V, A. 1921
“THOS. Y. BELL, LIMITED.’'
(Private Company)
Incorporated x\pril 23, 1919. ------- Amount of capital stock, $75,000.
Xumber of shares, 750. — Amount of each share, $100.
Corporate Members. — Thomas Vincent Bell, manufacturer; and Charles Albert Hale,
advocate; both of Montreal West, Que. ; John Wesley Blair, and Francis Joseph
Laverty, of Westmount, Que., both of Ilis Majesty’s Counsel learned-in-the-law ;
and Anna Elizabeth Brennan, of Montreal, ()ue., clerk.
First or Provisional Directors. — Thomas Vincent Bell, Jolm Wesley Blair and Francis
Joseph Laverty.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3387, Canada Gazette, 1918-19. '
“THE WESTMOUNT REALTY CO., OF REGINA, LIMITED.”
Incorporated April 23, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — George Thomas Barrett and Ernest Moses Barrett, .lumbermeo ;
and Joseph Arthur Ballantyne, coal merchant, all of Ottawa, Ont.; Charles Robin-
son, of St. John, N.B., baker; and Scott Darrell Guptill, of Grand Manan, N.B.,
merchant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. .3378, Canaria Gazette, 1918-19.
Supplementary Letters Patent issued April 24, 1919, to
“BRITISH REFRACTORIES CORPORATION, LIMITED.”
Changing the corporate name of said company to that of
“BRITISH MINERALS CORPORATION, LIMITED.”
Vide p. 3377, Canada Gazette, 1918-19.
“BRITISH MERCHANTS INCORPORATED (CANADA), LIMITED.”
Incorporated April 24, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 1,000. — Amount of each share, $50.
Corporate Members. — Walter Seely Johnson, advDcate; Alexander Rives Hall, King’s
Counsel; Rhoda Mary Husband, Gertrude Susan O’Brien, and Josie Edwards,
secretaries, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3385, Canada Gazette, 1918-19.
“RICHELIEU TRANSPORTATION COMPANY, LIMITED.”
Incorporated April 24, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, .$100.
Corporate Members. — Thomas Michael Tansey and Isidore Popliger, advocates; Clara
Popliger, stenographer; William Astrof, insurance agent; and Alcidas Desroches,
bailiff, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3385, Canada Gazette, 1918-19.
SYyor.dS OF letter patext
35
SESSIONAL PAPER No. 29
‘‘ QUTXCAILLERIE LASALLE, LIMITEE.”
“LASALLE HARDWARE, LHITTED.”
Incorporated, April 24, 1919. Amount of capital stock, $50,000.
Xumber of shares, 1,000. — Amount of each share, $50.
Corporate Memhers. — Joseph Arthur Deschenes, dentist; Joseph Emery Legault,
accountant; Armand Jolicoeur, master painter and Stanislas Jolicoeur, milkman;
all of Lachine, Que., and Joseph Edgar Lamothe, of 'Montreal, Que., accountant.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Lachine, Que.
Objects of the Company. — Tide p. 3394, Canada Gazette, 1918-19.
“ THE SUDBURT IMPROA^ED CAR STAKE AXD MAXrFACTUHlXG COM-
PAXY, LIMITED.”
Incorporated, April 24, 1919. ------ Amount of capital stock, $500,000.
Xumher of shares, 500,000. — Amount of each share, $1.
Corporate Memhers. — George Augustus Herron, inventor; William Harold McKeen,
wine clerk; William Dorsett, jeweller; Lloyd James McPherson, stenographer; and
Robert Russell McKessock, barrister; all of Sudbury, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sudbury, Ont.
Objects of the Company. — Vide p. :3l390, Canada Gazette, 1918-19.
“ RE'PI'BLIC TRADIXG COMPAXY, LIMITED.”
(Private Company.)
Incorporated, April 25, 1919. ------ Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — John "Wilson Cook, and Alexander Huntly Duff, both of His
Majesty’s Counsel learned-in-the-law ; Allan Angus Magee, Walter Alfred Merrill
and Maurice Goudrault, advocates; all of Montreal, Que.
First or Provisional Directors. — ^John lYilson Cook, Alexander Huntly Duff and Allan
Angus ^[agee.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3381, Canada Gazette, 1918-19.
“ PIAXO CASES AXD PHOXOGRAPHS, LIMITED.”
Incorporated, April 25, 1919. ------ Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — William Thomas Henderson, King’s Counsel; Albert Hawley
■ Boddy, barrister-at-law; Ada Misener, and Linda Knowles, stenographers; and
Lene Hunter Bronson, accountant; all of Brantford, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Vide p. 3382, Canada Gazette, 1918-19.
29— 3J
36
DEPAHTME^T OF THE SECHETART OF STATE
11 GEORGE V, A. 1921
THE SELLE'ES KITCHEX CABINET COMPAQ" OF CANADA, LI]\riTED.”
Incorporated, April 25, 1919, ------ Amount of capital stock, $90,000.
Humber of shares, 3,000. — Amount of each share, $25.
Corporate Memhers. — Alexander Henry Davidson, Jacob Bechtel, Harry Osborne Bell,
Frederick Thompson, and Donald McVittie, manufacturers; Vincent Jamieson
McLellan, accountant; and Ernest Edward iShort, editor; all of Southampton, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Bmiriess. — Southampton, Out.
Objects of the Company. — Yicle p. StSSS, Canada Gazette, 1918-19.
“ THE MOHTREAE HOCASSIH COHFANY, LIMITED.”
Incorporated, April 26, 1919. ------ Amount of capital stock, $10,000.
Number of shares, 1,CK)0. — Amount of each share, $10.
Corporate Me^nbers. — ^Frederick Walter Maxwell, restaurant keeper; Archibald Clement
Baker, salesman; William Aloysius Taylor, contractor; Ellery Sanford Johnston,
banker; and Howard Burton Stoker, steamship agent; all of St. Lamhert, Que,
First or Provisional Directors. — ^Frederick Walter Maxwell, Archibald Clement Baker,
William Aloysius Taylor and Ellery Sanford Johnston.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. S8i98, Canada Gazette, 1918-19.
NORTHERN CANADA TRADERS, LIMITED.” ,
Incorporated, April 26, 1910. ------ Amount of capital stock, $75,000.
Number of shares,' 7,500. — Amount of each share, $10.
Corporate Members. — Grant Cooper and Howard Addison Hall, barristers-at-law; Lilian
Murray Heal, accountant; Lillian Dillon and Rita Hatton, stenographers; all of,
Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3548, Canada Gezette, 1918-19.
“ SCOTT AND SURTEES, LIMITED.”
Incorporated, April 26, 1919. ------ Amount of capital stock, $5,000.
Number of shares, 50. — Amount of each share, $100.
Corporate Members. — James Steller Lovell, and Ernest Harold Stewart, accountants;
Wiliam Bain, bookkeepei*, Robert Gowans, and John Henry, solicitor’s clerks; all
of Toronto, Ont.
First or Provisional Directors — James Steller Lovell, William Bain and Robert
Gowans.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 33'8'6, Canada Gazette, 1918-19.
SYNOPSIS OF LETTERS PATEXT
37
SESSIONAL PAPER No. 29
‘^AXGLO-CANADIAX LUMBEK COMPAXY, LIMITED.”
(Private Company.)
Incorporated April 26, 1919. ------- Aanount of capital stock, $100,000.
Xuinber of shares, 1,000. — Amotint of each share, $100.
Corporate Members. — Joseph Max Bullen, Harold Learoyd Steele, and Xofinan Stuart
Robertson, barristers-at-law; Edna Harriet Carleton, and Lena Dutf, stenographers;
all of Toronto, Ont.
First or Provisional Directors. — Joseph INfax Bullen, Harold Learoyd Steele, and
Xorinan Stuart Robertson.
Chief place of Business. — Toronto, Ont.
Objects of the Company — Yicle p. 3392, Canada Gazette, 1918-19.
^• THE FEDERATIOX OF ZIOXISTS SOCIETIES OF CANADA.”
(Association.)
Incorporated April 28, 1919. - Without share capital.
Corporate Members. — Archibald Jacob Freiman, of Ottawa, Ont., merchant; Louis
Fitch, Xathan Gordon, and Michael Garher, advocates; Abraham Levin, Leon
Goldman, and Joseph Fineberg, merchants; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Bus in ess. ^Montvea], Que.
Objects of the Company. — Tide p. 3459, Canada Gazette, 1918-19.
“ THE AROMIXT I^fAXUFA'CTURIXG COMP AX Y, LIMITED.”
(Private Company.)
Incorporated April 29, 1919. ------- Amount of capital stock, $50,(X)0.
Xuinber of shares, 5,000. — Amount of each share, $10.
Corporate Members. — Lewis Ellis Otte and Robert Denis Bogue, manufacturers; both
of Cincinnati, Ohio, U.S.A. ; Imogen Coleman and Annie Edith Parkinson,
stenographers, and Franklin Wegenast, barrister; all three of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Toronto, Ont.
Objects of the Company. — Tide p. 3628, Canada, Gazette, 1918-19.
“ BRITISH AMERICAX MIXIXG COMPAXY, LBIITED.”
Incorporated April 29, 1919. ------- Amount of capital stock, $1,000,000.
Xuinber of shares, 1,000,000. Amount of each share, $1.
Corporate Members. — Richmond Wyllie Hart, solicitor, William Walter Perry
secretary; Charles Ilerhert Croft Leggott, Archibald Maclean Borthwick, and Edna
Fitzsinions, accountants; all of Toronto, Ont.
First or Provisional iDirectors. — The said corporate members.
Chief place of Business.— Toronto, Ont.
Objects of the Company. — Vide p. 3388, Canada Gazette, 1918-19.
DEPARTME'ST OF THE SECRETARY OF STATE
38
f
11 GEORGE V, A. 1921
Supplementary Letters Patent issued April 29, 1919 to
“ELECTRIC REPAIR & COOTRACTIXG COI^IPAXY, LIMITED.”
Changing the corporate name of said company to that of
“ELI’CTRIC MOTOR & MACHIXERY CO., LIMITED.”
Vide p. 3457, Canada Gazette, 1918-19.
“ TERREBOXNl ELECTRIC POWER AXD STEEL COMPANY, LIMITED.”
Incorporated April 30, 1919. ------- Amount of capital stock, $2,500,000.
Number of shares, 25,000. — ^Amount of eaeh share, $100.
Corporate Members. — Sydney \ViIkinson Waters, master printer; Cecil Yaughan
Rogers, accountant; Joseph Thomas Murray, manager; Abraham Klein, merchant,
and Kathlene Daley, stenographer ; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Terrebonne, Que.
Objects of the Company .—Vide p. 3395, Canada Gazette, 1918-19.
“FOUR WHEEL DRIYE ALTO COIMP ANY, LIMITED.”
Incorporated April 30, 1919. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — 'Harvey James Sims, and George Pray, barristers-at-law; Alex-
ander Hugh Millar, city clerk, Walter Turnbull Barrie, and William Gibson
Cleghoru, manufacturers; Elizabeth Wegenast and Nettie Kathleen Howe, steno-
graphers; all of Kitchener, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Ivitchener, Ont.
Objects of the Company. — Vide p. 3458, Cannda Gazette, 1918-19.
Supplementary Letters Patent issued April 30, 1919, to
“ BONDS, DEBENTURES & SECURITIES OF CANADA, LIMITED,”
Changing the corporate name of said company to that of
“ RICHMOND AGENCIES, LIMITED,”
and extending the powci’s of the company.
Vide p. 3457, Canada Gazette, 1918-19.
“ CENTRAL CANADA INDUSTRIES, LIMITED.”
Incorporated) April ■ 30, 1919. ------ Amount of capital stock, $350,000.
Number of shares, 3,500. — Amount of each share, $100.
Corporate Members. — Archibald James Reid, King’s Counsel; George Norman Lim-
pricht, recording officer; Charles Durno Cowie, secretary; Marj- Maud Black,
stenographer; William Howard Robinson, photographer; Harry Reeve Burrows,
clerk, and Edmund Carew Cosgrove, recording clerk, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
^ Objects of the Company, — Vide p. 3401, Canada Gazette, 1918-19.
STyopsiis; OF letters; pat ext
39
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued April 9, 1919, to
“WEDGERITE PISTOX RIXG CO^iIPAXY, LIMITED.”
Increasing- the capital stock of the said' company from $49,000 to the sum of $400,000
being an addition of 3.510 shares of $100 each to the present capital stock.
Videy). 3457, Canada Gazette, 1918-19.
“THE MEASUREGRAPH COMPAXT^ OF CAXADA, LIMITED.”
Incorporated April 30, 1919. - - - - - - - Amount of capital stock, $2,500.
Xumher of shares, 25. — Amount of each share, $100.
Corporate Memhers. — Richmond 'Wjdlie Hart and Arthur Lome Reid, solicitors;
AVilliam 'Walter Perry, secretary; Charles Herbert Croft Leggott, Archibald
MacLean Borthwick, and Edna Fitzsimmons, accountants, and Xellie MacDonald,
stenographer, all of Toronto. Out.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 34G3, Canada Gazette, 1918-19.
“4VELLAXD UTILITY MAXUFACTURIXG COMPAXY, LIMITED.”
Incorporated April 30, 1919. ------- Amount of capital stock, $250,0(X).
Xumher of shares, -2.500. — Amount of each share, $100.
Corporate Memhers. — George Arthur Mitchell and Charles Banajah M'illson, manu-
facturers; Arthur James Joseph Brennen, druggist; Lynn Bristol Spencer and
Lorenzo Clarke Raymond, harristers, all of 'Welland, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Welland, Ont.
Objects of the Company. — Vide p. 3459, Canada Gazette, 1918-19.
“ THE OTTAMLV IROX AXD METAL OO^EPAXY, LIMITED.”
Incorporated April 30, 1919. --. Amount of capital stock, $50,000.
Xumher of shares, 500. — Amount of each share, $100.
Corporate Members. — Aaron Brahinsky, merchant; George David Ivelley, Allan Joseph
Eraser, and Leo Andrew Ivelley, barristers-at-law, and Marie Kathleen Hebert,
stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said'corporate memhers.
Chief place of Business. — Ottawa. Ont.
Objects of the Company. — Vide p. 3457, Canada Gazette, 1918-19.
“ THE AXGLO AMERICAX MHRE ROPE COMPAXY, LIMITED.”
(Private Company.)
Incorporated May 1, 1919. - Amount of capital stock, $200,000.
Xumher of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Alexandre Chase-Casgrain, and Errol Malcolm McDougall, both
of His ^Lajesty’s Counsel learned-in-the-law ; Leslie Gordon Bell, and Sadi Conrad
Demei-s, advocates, and M'ilma Esther Edwards, stenographer, all of Montreal,
Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3770, Canada Gazette, 1918-19.
40
DEPARTMEl^T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
DOMIXIO'X TOWIXG & WRECKIXG CO., LIMITED.”
Incorporated May 1, 1919. ------- Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Janies Playfair, Douglas Leland White, and David Shear Pratt,
manufacturers; John Walter Benson, accountant, and Marcus Smith, barrister,
all of Midland, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Midland, Ont.
Objects of the Company. — Vide p. 3459, Canada Gazette, 1918-19.
“MODERX AUTOMOBILE & TRACTOR SCPIOOLS, LIMITED.”
Incorporated May 1, 1919. ------- Amount of capital stock, $25,000.
Xumber of shares, 250. — x\mount of each share, $100.
Corporate Members. — ^Claude Henry Messer, director of vocational training; Emmett
McDonald Robinson, trades school operator, and Ralph Robinson, attorney-at-law,
all three of Spokane, Wash., U.S.A. ; Charles Wilson Saunders, trades school
manager, and John Stuart Jamieson, barrister and solicitor, both of Vancouver,
B.C.
First or Provisional Directors. — The said corporate, members.
Chief Place of Business. — Vancouver, B. C.
Objects of the Company. — Vide p. 3464, Canada Gazette, 1918-19.
“ II. & A. SAUXDERS, LIMITED.”
Incorporated May 2, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Julius Saunders, manufacturer; Wolf iSternberg, manager;
Edward Phineas Sternberg, Ralph Raphael and Tyrrell Xewman, salesman, all
of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3463, Canada Gazette, 1918-19.
“ CAXLVDIAX RECOXSTRUCTIOX^ ASSOCTATIOXL”
(Association.)
Incorporated May 2, 1919. Without share capital.
Corporate Members. — Sir Jo'hu Willison and Walter Abraham Willison, journalists;
John Fitzallen Ellis, merchant; William Kerr George, financier; Thomas Alex-
ander Russell, and Silas Richard Parsons, manufacturers; the Honourable
Frederic Xicholls, Senator of the Dominion of Canada, and Alan Xiven Worth-
ington, secretary, all of Toronto, Ont.; Stanislas Jean Baptiste Rolland, and
Huntley Redpath Drummond, manufacturers ; the Honodrable Charles Philippe
Beaubien, and the Honourable Xathaniel Curry. Senators of the Dominion of
Canada, and George Edward Drummond, merchant, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto. Ont.
Objects of the Company. — Vide p. 3472, Canada Gazette, 1918-19.
SYNOPSL^ OF LETTERS! PATEXT
41
SESSIONAL PAPER No. 29
“ FEAN'CE & CAJ^ADA STEAMSHIP COMPANY, LIMITED.”
(Re-incovporation private company.)
Incorporated May 2, 1919. ------ Amount of capital stock, $10,000,000.
Number of shares, 100,000. — Amount of each share, $100.
Corporate Members. — Henry John Hague, King’s Counsel; William James Shaugh-
nessy, and Chilion Graves Heward, advocates; Alfred Boreham IVright, Clarence
Arnold and Mar>" J. Dunn, stenographers, and Arthur Charters, book-keeper, all
of Montreal, Que.
First or Provisio-nal Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. olO."), Canada Gazette, 1918-19.
“REGENT :\rETAL GOODS, LIMITED.”
Incorporated May 2, 1919. - -- -- -- - Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Members. — \Villiam Frederick Emei’son, and Herbert MModbury Allen, both
of Buffalo, N.Y., U.S.A., manufacturers; Auguste Ernest Bregent, of Montreal,
Que., manufacturer; James .John !MacLennan, and John Noble Black, both of
Toronto, Ont., solicitors.
First or Provisional Directors. — ^IVilliam Frederick Emerson, Herbert MModbury
Allen and Auguste Ernest Bregent.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3475, Canada Gazette, 1918-19.
“CANADIAN WESTERN STEEL CORPORATION, LIMITED.”
Incorporated May 3, 1919. ------- Amount of capital stock, $2,000,000.
Number of shares, 20.000.- — Amount of eadi share, $100.
Corporate Members. — William Henry McLaws, barrister-at-law; William Henry
Gray, manufacturer; Stanley Jackson, accountant; Betty E. Irvine, and Hetty
Park, stenographers, all of Calgary, Alta.
First or Provisional Directors. — The said coriwrate members.
Chief place of Business. — Calgary, Alta.
Objects of the Company. — Yide p. 3473, Canada Gazette, 1918-19.
“lY A. IVHITE COMPANY, LIMITED.”
Incorporated May 3, 1919. ------- Amount of capital stock, $30,000.
Number of shares, 300. — Amount- of each share, $100.
V
Corporate Members. — AVilliam Arthur lYhite, broker; Joseph Armitage Ewing, and
George Samuel McFadden, both of His Majesty’s Counsel leamed-in-the-law, and
John Travers Smith, clerk, all four of Montreal, Que., and Wilfred Clare White,
of Westmount, Que., actuary.
First or Provisional Directors. — 'lYilliam Arthur White, Joseph Armitage Ewing and
IVilfred Clare White.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3461. Canada Gazette, 1918-19.
42
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“NATIONAL PRESS, LIMITED.”
Incorporated ^lay 5, 1919. ------- Amount of capital stock, $2o,000.
Number of shares, 500. — Amount of each share, $50.
C orporate Members. — Arthur Ellis and Louis Cote, barristers-at-law; Frank Ernest
Ault, real estate agent; Loretta Casey, stenographer, and John Ferguson
IMcRinley, Esquire, all of Ottawa, Ont.
First or P rovisionnl Directors. — Arthur Ellis, Frank Ernest Ault and Loretta Casey.
Chief place of Business. — Ottawa, Ont. '
Objects of the Company. — Vide p. 3553, Canada Gazette, 1918-19.
“SPEDOLENE REFINING AND lilANUFACTURING 00.,
LIMITED.”
Incorporated ^lay 5, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — David Lamoureux, manufacturer; Alexander Papineau Mathieu,
Armand Mathieu and Robert Thomas i\Iullin, advocates; and Kate Ferguson,
stenographer; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3478, Canada Gazette, 1918-19.
“ VAPOR OAR HEATING COMPANY OF CANADA, LliMITED.”
Incorporated May 5, 1919. - - Amount of capital stock, $122,000.
Divided into 2,400 shares of no nominal or par value, and 1,100 s-hares of preferred
stock of one hundred dollars each.
Corporate Members. — ^Seelye Page Ilarriman, manager; and Frank Allan Purdy,
salesman; both of Montreal, Que, Lfiarold Fisher, Stanley Gardner Metcalfe and
■Stanley ^letcalfe Clark, harristers-at-law ; May Byers, Linda Bonell and Ada
Abelson, stenographers'; and James Robertson, student-at-law, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Montreal, Que.
Objects of the Company. — Vide p. 34(!9, Canada Gazette, 1918-19.
“l^rUTFAL FINANCE CORPORATION, LI.MITED.”
Incorix)rated May 5, 1919. -- - Amount of capital stock, $300,000.
Number of shares, 30,000. — Amount of each share, $10.
Corporate Members. — Albert Frederick Healy, of Sandduch, Ont., real estate broker;
Edward Blake Winter, real estate broker; William Donald McGregor, automobile
distributor; and Wilfrid Daniel Roach, solicitor, all three of Windsor, Ont., and
John Lloyd Jones, of Detroit, Mich., U.S.xV., financier.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — indsor, Ont.
Objects of the. Company. — Vide p. 3471, Canada Gazette, 1918-19
SYyOPSIf^ OF LETTEFF PATEXT
43
SESSIONAL PAPER No. 29
“DUPUIS FRERES, LIMITED.”
“ DUPUIS FRERES, LIMITEE.”
Incorporated May 5, IDIO. ------ Amount of cax>ital stock, $2,500,000.
Xuinber of shares, 25,000. — Amount of each share, $100.
Corporate Members. — Joseph N.arcisse Dupuis, merchant ; and Armand Dupuis, civil
enprineer; hoth of Outremont, Que., Armand Joseph Dujral, manager; Alexandre
Gerin-Lajoie, advocate, and Joseph Emile CotG accountant, all three of Mont-
.real, Que.
First or Provisional Directors. — The said corj>orate memhers.
Chief place of Busine.ss.' — ^IMontreal, Que.
Objects of the Company. — Vide p. 3406, Canada Gazette, 1918-19.
“ OIL EXGIXE WORKS OF CAXADA, LIMITED.”
Incorporated iMay 5, 1919. ------,- Amount of capital stock, $30,000.
Xinnher of shares, 300. — Amount of each share, $100.
Corporate Members. — Frank Callaghan, and Francois Xavier Biron, advocates; Avila
Gamache, agent; Ethel May Peirce, and Alice Theherge, stenographers, all of
^Montreal, Que.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3554, Canada Gazette. 1918-19.
“ LEDOUX-JEXXIXGS, LliMITED.”
(Private Company.)
Incorporated May 5. 1919. ------- Amount of capital stock, $250,000.
Xumher of shares, 2,500. — 'Amount of each shai-e, $100.
Corporate Members. — IVilliam Kenneth McKeown, King’s Counsel; Thomas Henry
Onslow, and George Edward Chart, accountants; Berthe Charlehois, and Mary
Blanche McKeown, stenographers, all of ^Montreal, Que.
First or Provisional Directors. — IVilliam Kenneth i\IcKeown, Thomas Henry Onslow
and Berthe Charlehois.
Chief place of Business. — 'Montreal, Que.
Objects of the Company. — Vide p. 3476, Canada Gazette, 1918-19.
“ THE OOXSTRUCTIOX AXD IMPROVEMEXT CO^^IPAXY, LIMITED.”
“ LA COMPAGXIE DE COXSTRUCTIOX ET DE PROGRESS, LUillTEE.”
Incorporated May 5, 1919. ------- Amount of capital stock, $T5,0(X).
Xumher of shares, 750. — Ahiount of each share, $100.
Corporate Members. — Jacques Raoul Duquette, constructor; AurMe Cyr, civic employee;
Georges Coutu, notai-y ; Joseph Marie Savignac, notary; all four of Montreal,
Que.; and CVrille Cantin, insurance ag’ent, of Longueuil, Que.
First or Provisional Directors. — The said coiq^orate memhers*.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3600, Canada Gazette, 1918-19.
44
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ ]\rAPLELEAF MANUEACTURING OOWAOT, LBriTED.”
(Private Cbmpany.)
Incorporated ^lay 5, 1919. Amount of capital Stock, $500,000.
Xumber of stares, 5,000. — Amount of each share, $100.
Corporate Memhers. — ^Spencer Lewin Dale Harris, and Charles ChamjKjux, advocates;
and Lucy Mary Shea, stenographer; all of Montreal, Que. ; Joseph William Weldon,
advocate; and Hilda Gertrude Dunsmore, stenographer, both of Westmount, Que.
First or Provisioned Directors— The said coiT>orate rn'cmhers.
Chief place of Business. — ^Montreal, Qne.
Objects of the Company. — Vide p. 3477, Canada Gazette, 1918-19.
‘‘ OORHNDILM, LimTED.”
Incorporated May 5, 1919. Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — James Albert Lamb, accountant; George David Ivelley, Allan
Joseph Fraser, and Leo Andrew Kelley, barristers-at-law; and Marie Kathleen
Hebert, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Renfrew^ Ont.
Objects of the Company. — Vide p. 3470, Canada Gazette, 1918-19.
^‘PEERLESS FILMS, LIMITED.”
Incorporated May 7, 1919. ------- Amount of capital stock, $24,000.
Knmber of shai*es, 240. — Amount of each share, $100.
Corporate Members. — Abe Barron and Samuel Joseph Helman, students-at-law, and
Harry Kaufman, salesman, all of Calgary, Alta.; and Kat. Bell and William
Sugarman, merchants, both of Edmonton, Alta.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Calgary, Alta.
Objects of the Company. — Vide p. 3547, Canada Gazette, 1918-19.
‘‘THE DICKSOK COMPAXT, LIMITED.”
Incorix)rated May 7, 1919. - Amount of capital stock, $1,000,000.
Xumber of shares, 10,00i0. — Amount of each share, $100.
Corporate Members. — Charlotte Dickson and iMartha Dickson, spinsters; Mary Ann
Hazlitt, Ellen IValsh and Elizabeth Davidson, -widows ; Dickson Davidson, lumber
manufacturer; and Samuel Dickson Hall, merchant, all of Peterborough, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Peterborough, Ont.
Objects of the Company. — Vide p. 3468, Canada Gazette, 1918-19.
Supplementary Letters Patent issued May 7, 1919, to
“TOBACCO PRODUCTS CORPORATION OF CANADA, LIMITED.”
Increasing the capital stock of the said company from $250,000 to the sum of $400,000,
being an addition of 1,500 shares of $100 each to the present capital stock.
Vide p. 3547. — Canada Gazette, 1918-19.
SYXOPSIS OF LETTERS FATEXT
45
SESSIONAL PAPER No. 29
“GLOBE AETOl^rATIC SPRINKLER CO:NrPAXY, LIMITED.”
Incorporated May 8, 1919. Amount of capital stock, $45,000.
Xumber of shares, 450. — Amount of each share, $100.
Corporate Members. — 'Walter Robert Lorimer vShanks, advocate; Francis Geiorge
Bush, book-keei)er : George Robert Drennan, stenographer; Herbert AVilliam Jack-
son, and Michael Joseph O'Brien, clerks, all of ^Montreal, Que.
First or Provisional Directors. — M'alter Robert Lorimer Shanks, Francis George Bush
and George Robert Drennan.
Chief I'ace of Business. — Toronto, Out.
Objects of the Company. — Vide p. 3555, Canada Gazette, 1918-19.
Supplementary Letters Patent issued ]\Iay 8, 1919, to
“MAJOR HILL TAXICAB AXD TRANSFER COMPANY, LIMITED,”
Clianging the corix)rate name of said company to that of
“MAJOR HILL AUTO SERYICE COMPANY, LIMITED.”
Vide p. 3547. — Canada GaecUe, 1918-19.
Supplementary Letters Patent issued May 8, 1919, to
“GUNN RICHARDS, LDIITED,”
Changing the corporate name of said company to that of
“AY. B. RICHARDS & CO., LIMITED.”
Vide p. 3547. — Canada Gazette, 1918-19.
“GREAT AA^EST NATURAL GAS CORPORATION, LIAIITED.”
Incorporated May 10, 1919. ------- Amount of capital stock, $12,500,000.
Number of shares, 125,000. — Amount of each share, $100.
Corporate Members. — Grant Cooper and Howard Addison Hall, barristers-at-law;
Lillian Murray Heal, accountant; Lillian Dillon; and Rita Hatton, stenographers,
all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2>dQ, Canada Gazette, 1918-19.
Supplementary Letters Patent issued May, 10, 1919, to
“BERAIUDA BUNKERING COAIPANY, LIAIITED.”
Increasing the capital stock of the said company from $30,000 to the sum of $300,000
being an addition of 2,700 shares of $100 each to the present capital stock.
Vide p. 3547, Canada Gazette, 1918-19.
46
DEPARTMENT OF THE SECRETARY OF STATE
-11 GEORGE V, A. 1921
“CATHOLIC SOCIAL SERVICE GUILD.”
.(Association)
Incorporated May 12, 1919.^ Without share capital.
Corporate Members. — Mary Skaife Rolland, married woman; Lady Hingston, widow
of Sir William Hales Hingston, deceased; Lily Emily Frances Barry, Eva Mary
Burman, Edward Alphonsus Shanahan, and Denis Gleeson Shanahan, secretaries;
Margaret Jones, unmarried woman; (Rev.) William Hales Ilingston, Rector of
Loyola College; Lawrence Inglebert McMahon, chief clerk; Richard William
Hingston Smith, gentleman; Thomas Taggart Smythe, accountant; and William
Henry Wickham, broker; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3551, Canada Gazette, 1918-19.
“BRIGGS k TURIVAS OF CAXADA, LIMITED.”
Incorporated May 12, 1919. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — James Leith Ross, Arthur Wellesley Holmsted and Albert Roy
Kinnear, harristers-at-law ; Edith ]\[ary Carruthers and Aileene Ritchie, steno-
graphers, all of Toronto, Ont.
First or Provisional Directors. — James Leith Ross, Arthur Wellesley Holmsted and
Albert Roy Kinnear.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3641, Canada Gazette, 1918-19.
“EASTERN THEATRES, LIMITED.”
Incorporated, May 12, 1919. ------ Amount of capital stock, $1,800,000.
32,000 common shares of twenty-five dollars each, and 10,000 preference
shares of one hundred dollars each.
Corporate Members. — Joseph Max Bullen, Harold Learoyd Steele and Norman Stuart
Robertson, barristei-s-at-law ; Wendell Osborne, student-at-law; Gerald Murphy
and Agnes Porter Traill, accountants; and Lena Duff, stenographer; all of
Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3634, Canada Gazette, 1918-19.
“Z. LIMOGES k CIE, LIMITEE.” •
Incorporated May 12, 1919. ------- Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Armand Limoges, Antoine Limoges, Leopold Limoges, mer-
chants ; all three of Outremont, Que. ; and Edouard Charles Locas, accountant ;
Leonidas Valois, manager; both of Montreal, Que.
First or Provisional Directors. — The saidi corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3597. Canada Gazette, 1918-19.
STXOPShS OF LETTERS PATENT
47
SESSIONAL PAPER No. 29
“ NATIONAL ABATTOIRS, LBIITED.”
(Private Company).
Incorporated i\lay 12, 1919. ------- Amount of capital stock, $199,000.
Number of shares, 1,990. — Amount of each share, $100.
Corporate Alemhers. — Louis Audet Lapointe, Member of Parliament; Benjamin
Barnett Lusher, cattle dealer; Morris Balinsky, manager; Charles Rosenthal,
merchant; and Tancrede Morin, manufacturer; all of i\Iontreal, Que.
First or Provisional Directors. — Louis Audet Lapointe, Benjamin Barnett Lusher and
Morris Balinsky.
Chief place of Business. — Pointe-aux-Trembles, Que.
Objects of the Company. — Tide p. -3639, Canada Gazette, 191S-19.
“PLACE NIGER TERMINAL COLD STORAGE, LIMITED.”
Incorporated IMay 13, 1919. - Amount of capital stock. $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Joseph Napoleon Cabana, and Joseph Albert Lafrance, mana-
gers; Alcide Chausse, architect; Louis Maurice Cabana, student; Charles Emile
Brodeur, electrician ; all of Montreal, Que.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3599, Canada Gazette, 191S-19.
“ COMP-VGNIE DE CONSTRITTION DES CHEMINEES PELLETIER,
LIMITEE.”
Incorporated ]\Iay 13, 1919. - Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Arthur Pelletier, contractor; Eugene Lamontagne, real estate
agent; Joseph Samson, merchant; Jules Drouin, notary public; and Joseph
Eugene Lamontagne, clerk ; all of Quebec, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Tide p. 3607, Canada Gazette, 1918-19.
“CLARK BROTHERS, LIMITED.”
Incorporated May 13, 1919. - - Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Waldo Whittier Skinner, and George Gordon Hyde, both of His
Majesty’s Counsel learned-in-the-law ; John- Gerard Ahem, advocate; Ronald
Cameron Grant, accountant, and Elizabeth Russell McKenzie, stenographer, all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Stephen, N.B.
Objects of the Company. — Tide p. 3554, Canada Gazette, 1918-19.
48
DEPARTMENT OF THE SECRETARY OF STATE
' 11 GEORGE V, A. 1921
“MALT PRODUCTS COMPANY OF CANADA, LIMITED.”
(Private company.)
Incorporated May 13, 1919. ------- Amount of capital stock, $10,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — William Perot Kaufmann, chemist, and Anna Davidson Ryde,
accountant, of Guelph, Ont., Ferdinand Herbert Marani, gentleman; Henry
Briscoe, accountant, and Franklin Wellington Wegenast, barrister, of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Guelph, Ont.
Objects of the Company. — Tide p. 3555, Canada Gazette, 1918-19.
“NATIONAL COMMERCIAL COMPANT, LIMITED.”
Incorporated May 14, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Ludger Edgar Martel, of Quebec, Que., druggist; Nathan Schar-
lin, Oscar Ivirshon and Max Morris, traders, and Germain Beaulieu, advocate, all
four of. Montreal, Que.
First or provisional Directors. — The said corporate members.
Chief place of Business. — ^IMontreal, Que.
Objects of the Company. — Vide p. 3638, Canada Gazette, 1918-19.
“STERLING EILMS, LIMITED.”
Incorporated May 14, 1919. ------- Amount of capital stock, $30,000.
Number of shares, 300.' — Amount of each share, $100.
Corporate Members. — Peter Bercovitch, King’s Counsel; Ernest Lafontaine, and
Nathan Gordon, advocates; James Johnston, accountant, and Max L^verman,
student, all of Montreal, Que.
First or Provisional Directors. — Peter Bercovitch, Ernest Lafontaine and Nathan
Gordon.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3633, Canada Gazette, 1918-19.
“THE COMMERCIAL COMMUNITY COMPANY, LIMITED.”
“LA COMPAGNIE DE COMMUNAUTE COMMERCIALE, LIMITEE.”
Incorporated May 14, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 2,000. — Amount of each share, $50.
Corporate Members — ‘Aubert Paul Dorias, Oscar Pierre Dorias and Pierre Euclide
Lefebvre, advocates; Jacques Panneton and Robert Poisson, law students, all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3637, Canada Gazette, 1918-19.
SYXOPSII^ OF LKTTKh’S FATFXT
49
SESSIONAL PAPER No. 29
“CAXADIAX TAXK & PULP CO:\IPAXY, LIMITED.”
Incorporated !May 14, 1919. ------- Amount of capital stock, $50,000.
Xuinber of shares, 500. — Amount of each share, $100.
Corporate ^lemhers. — John Donaldson Copeland, Frederick ILumphrey Pratt, Donald
McDougall, Roy Ilalliday, and William Earl Smith, book-keepers, all of Toronto,
Ont.
First Provisional Directors. — John Donaldson Copeland, Frederick Humphrey Pratt
and Donald ^McDougall.
Chief place of Business. — Toronto, Ont.
Ohjects of the Company. — Vide p. 9,(i27, Canada Gazette, 1918-19.
“CAPITAL TOP>ACCO CO., LBIITED.”
Incorporated ^^fay 14, 1919. ------- Amount of capital stock, $50,090.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. —Thomas Lonzo St. Julien and Auguste Eugene Aubrey, mer-
chaaits ; Hayter ^IcKay, agent ; George David Kelley and Leo Andrew Kelley,
barristers-at-law, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Ohjects of the Company. — Vide p. 3032, Canada Gazette. 1918-19.
•TiA:\nLTOx la:\ip co:\ipaxy, limited.”
(Private Company.)
Incorporated ^fay 14, 1919. ------- Amount of capital stock, $300,000.
Xumber of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Lyman Lee and Thomas Hamilton Simpson, barristers-at-law;
Reba flyers, and Laura Olma Law, stenogl-aphers, and iNfajorie Lee, book-keei>er,
all of Hamilton, Ont.
First Provisional Directors. — ^Lyman Lee, Thomas Hamilton Simpson and Reba Jfyers.
Chief place of Business. — Hamilton, Ont. '
Objcts of the Company. — Tide p. 3629, Canada Gazette, 1918-19.
“CAX^ADIAX EXPORT CLOTHIERS, LBIITED.”
(Private Company.)
Incoi’iiorated ^fay 14, 1919. - - - - - - - Amount of capital stock, $.‘>00,000.
Xumber of share.', 5,000. — Amount of each share, $100.
Corporate 2Iembers. — Gui Casimir Papineau-Chmture and Louis Fitch, advocates;
Abraham Saul Cohen, book-ki^per ; Emma Simp.son, stenographer, and Joseph
Philip Reaupre, bailiff, all of ^lontreal, Que.
First or Provisional Directors. — Gui Casimir Papineau-C'outure, Louis Fitch and
Abraham Saul Cohen.
Chirf place of Business, — Montreal. Que.
Objects of the Companji. — Vide page 3640. Canada Gazette, 1918-19.
29—4
50
DEPARTME^'T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“J. CARDINAL, LBnTEE.
Incorporated May lo, 1919. - - Amount of capital stock, $50,000.
Number of .shares, . 500. — Amount of each share, $100.
Corporate Members. — Olivier Cardinal (father), gentleman; Alfred Wilfrid Patenaude,
manager; Joseph Cardinal. Olivier Cardinal (son), and Theodule Cardinal,
bakers, all of [Montreal, Quc.
First or Provisional Directors. — Alfred lYilfrid Patenaude, Olivier Cardinal, fils, and
Theodule Cardinal.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide page 3607, Canada Gazette, 1918-19.
“ FPASER PULP & LUMBER CTBIPANY, LBIITED.”
Incorporated May 15, 1919. ------- Amount of capital stock, $5,000,000.
Number of shares, 50,000. — Amount of each share, $100.
Corporate Members. — Donald Fraser, of Plaster Rock, N.B., manufacturer; Archibald
Fraser and William Matheson, manufacturers, both of Edmundston, N.B. ;
Andrew White Brebner, of Cabano, Que., manufacturer, and Thomas Matheson.
of Estcourt, Que.. manufacturer.
First or Provisional Directors. — Donald Fraser, Archibald Fraser and AVilliam
i\ratheson.
Chief place of Business. — Plaster Rock, N.B.
Objects of the Company. — Tide p. 3773, Canada Gazette, 1918-19,
‘‘ CRANDALL, CARPENTER & READ, LTAIITED.”
(Private Company.)
Incorporated -May 15, 1919. ------- Amount of capital stock, $25,000.
' Number of shares, 2,500. — Amount of each share, $10.
Corporate Members. — Elmer Eugene Crandall, manufacturers’ agent; AVeudell Burpee
Farris, John Emerson and Royden Stanley Stultz, solicitors, all of A'ancouver,
B.C., and Clarence Edgar Read, of Calgary, Alta., manufacturers’ agent.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Vancoviver, B.C.
Objects of the Company. — Tid-e p. 3635, Canada Gazette, 1918-19.
“THE EVERLASTIC CORPORATION OF CANADA, LIMITED.”
Incorporated Alay 15, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Pierre Ernest Boivin, manufacturer ; ITormidas Emery C. Com-
tois, merchant; Alonzo Joseph Lemieux, clerk, and Alma Comtois, wife separate
as to property of Pierre Ernest Boivin, all of Granby, Que., and George Napoleon
Boivin, of Ottawa, Ont., civil servant.
hdist or Provisional Directors. — The said corporate members.
Chief place of Business. — Granby, Que.
Objects of the Company. — Tide p. 3645, Canada Gazette, 1918-19.
SYXorSIS OF LETTERS RATEXT
51
SESSIONAL PAPER No. 29
‘‘THE AUTO:\rATlC GAS EEGULATOK CO^^rPANIY, LIMITED.’’
(Private Company.)
Incorporated, ]\Iay 15, 1919. ----- Amount of capital stock, $50,000.
Is umber of shares. 50,000. — Amount of each share, $1.
Corporate Members. — James Fergus O’Connor Wood, hoot merchant; James Taylor,
mechanic; James Cornwallis Forlong, gentleman; Little OgilTie Telfer, secre-
tary, and John Allen Killip, carpenter, all of Vancouver, B.C.
First or ^Provisional Directors. — The said coriiorate members.
Chief place of Business. — Vancouver. B.C.
Objects of the Company. — Vide p. 3640, Canada Gazette, 1918-19.
“SPIER SIIIPPIXG COMP AXY, LIMITED.”
Incorporated. May 16, 1919. ----- Amount of capital stock, $30,000.
Xumher of shares, 300. — Amount of each share, $100.
Corporate Members. — Louis Philippe Crepeau, King’s counsel; Segfried Hinson Read
Bush, and Benjamin Robinson, advocates; George Whittaker, aceoiintant, and
Alex. Phelps Grigg, student-at-law, all of Montreal, Que.
First or Provisional Directors. — Louis Philippe Crepeau, Segfried Hinson Read Bush
and Benjamin Robinson.
Chief place of Business. — Montreal, Que. ^
Objects of the Company. — Tide p. 3643, Canada Gazette, 1918-19. ^
“JOB SHIPPIXG CORPORATIOX, LIMITED.”
Incorporated, May 16, 1919. ----- Amount of capital stock, $30,000.
Xumber of shares. 300. — Amount of each share, $100.
Corporate Members. — Louis Philippe Crepeau. King’s counsel; Segfried Hinson Read
Bush, and Benjamin Rebinson, advocates; George Whittaker, accountant, and
Alex. Phelps Grigg, student-at-law, all of Montreal, Que.
First or Pwvisional Directors. — Louis Philippe Crepeau, Segfried Hinson Read Bush
and Benjamin Robinson.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3642, Canada Gazette, 1918-19.
“ TOWER SIIIPPIXG OOMPAXY, LIMITED.”
Incorporated, May 16, 1919. ----- Amount of capital stock, $30,000.
Xumber of shares, 300. — Amount of each share, $100.
Corporate Members. — Louis Philippe Crepeau, King’s counsel; Segfried Hiuscn Read
Bush, and Benjamin Robinson, advocates; George Whittaker, accouutani, aud
Alex. Phelps Grigg, student-at-law, all of Montreal, Que.
b irst or Provisional Directors. — Loiiis Phili^ipe Crepeau, Segfried Hinson Read Bush
and Benjamin Robinson.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3641, Canada Gazette, 1918-19.
29—4^
/
52 DEPAKTMEyr OF THE RECh'ETARY OF STATE
11 GEORGE V, A. 1921
“DONALD SHIPPING OOAIPANY, LIMITED.”
Incorporated, ^Eay 16, 1919. - - - - Amount of capital stock, $3'0,000.
Number of sliares, 300. — Amount of each share, $100.
Corporate Meynhers. — Louis Philiiipe Crepeau, King’s counsel; Segfried Hinson Head
Bush, and Benjamin Eobinson, advocates; George Whittaker, accomrtant, and
Alex. Phelps Grigg, student-at-law. all of Alontreal, Que.
Firnt or Provisional Directors. — Louis Philippe Crepeau, Segfried Hinson Bead Bush
and Benjamin Robinson. ^
Chief place of Bu^siness. — ^Montreal, Que.
Objects of the Company. — Vide p. 3696, Caaada Cazette, 1918-19.
“GRAND ARMY OE CANADA.”
t Association.)
Incorporated May 16. 1!)1!>. ----------- Y'itliout share capital.
Corporate Members. — Harold Walter Pardons, salesman; "William Johnston Carmichael,
secretary; Hugh ^IcLeod, civil servant; AYilliam Scott, electrical worker; Henry
Barton Woodrow, painter; Henry Frederick Edmonds, shipper; Reginald Claude
Wood, broker, and Stanley James Brown, electrical engineer; all of Toronto, Ont.
First or Provisional Directors — The said corporate members.
Chief ' place of Business. — Toronto, Ont.
(Objects of the Company. Vide p. 3628, Canada Cazette, 1918-19.
“ CANADIAN SNVDKREIPA CONTAINER
( O^IPANY, LIMITED.”
Incorporated May 16, 1919. Amount of capital stock, $100,000.
Number of shares, 1,(M)0. — Amount of each share, $100.
(Cn-porate Members. — Errol Languedoc. Ralph Erskin, Allan and dean Pierre Char-
bonneau, advocates; William Taylor and Frederick W^illiam Tofield, managers;
Bruce Stewart Crombie, secretary; Ethel IMaud Kelly, stenographer, and Angus
McLeod IMurray, cashier; all of ^Montreal, Que.
h'irst or Provision/il Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
• Objects of the Company. — Vide h. 9,633, Canada Gazette, 1918-19.
“SNYDERFIBA BARREL & BON COMPANY, LIMITED.”
Incorporated iMay 16, 1919. ------- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Errol Languedoc, King’s Counsel; Ralph Erskin Allan, and
Jean Pierre Charbonneau, advocates; William Taylor and Frederick William
Tofield, managers, and Bruce Stuart Ci'ombie, secretary; all of ^Montreal, Que.
Fir.st or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal. Que.
Objects of the Company. — Vide p. 3614, Canada Gazette, 1918-19.
J
.9r.v.o/'^7.s’ or Lrrrrh’s /’atext
53
SESSIONAL PAPER No. 29
“ VICTOK :^rAX^FACTUElXG COMPAXY, LY\QTED.”
Incorporated !^^a.v 10, 1919. ------- Amount of capital stock, $100,000.
Xuinber of shares, 1,000. — ^Amount of each share, $100.
Corporate ^femljers. — John iMacXaug'hton, advocate, Robert Dodd, broker; James Geaiy
Cartwright, and Jaine^ Burnett Taylor, managers, and Edwin AVilfred Griffith,
agent ; all of Montreal, Que.
First or Provisional Directors. — Tlie said corporate members.
Chief place of Pnisiness. — (Alontreal, Qup-
Ohjects of the Company. — Vide p. 3645, Canada Gazette, 1918-19. '
‘‘TIIK PFXTECOSTAL ASSE.AI HLTKi8 OF CAXADA.”
(Association.)
Incorporated IMay 17, 1919. ----------- AA’ithout share capital.
Corporate 2Ieml>ers. — Robert Edward McAllister, of Montreal, Que., clergyman; Frank
Small, of AATnnipeg, Man., clergyman; (ieorge Augustus Chambers, of Arnprior,
Ont., clergyman; Harvey I\rcAllister and Arthur Allies Pattison, clergymen; both
of Ottawa. Ont.; Reuben Eby Sternall. of Kinburn, Ont., clergyman, and AYilliam
Lloyd Draffin, of Alille Roches, Ont., Clergyman.
First or Provisional Directors. — The said coiiiorate members.
Chief place of Business.— iSLontrea], Que.
Objects of the Company. — Vide i>. 3647, Canada Gazette. 1918-19.
Supplementary Letters Patent issiied A1 ay 17, 1919, to
‘MIRITISH AlIXERALS CORPORATIOX. LIAIITED,''
Sub-dividing the shares of the said company.
^~ide p. 3627, Canada Gazette, 1918-19
Supplementary Letters Patent issued Alay 19, 1919, to
SAVEDISII STEEL & lAlPORTIXG (T)AIPAXY, LnilTEl),'’
Increasing the capital stock of the said company from $50,000 to the sum of $100,000,
being an addition of 5tK) shares of $100 each to the present capital stock.
Vide p. 3692, Canada Gazette, 1918-19,
^•SPARDOX ELECTRICAL PRODLCTS COAIPAXY, LIAIITED.”
Incorporated Alay 20, 1919. 4 - Amount of capital stock, $50,000.
' Xumber of shares, 50t>. — Amount of each share, $100.
Corporate Members. — Lottie E. AAdiite, stenographer; Richard John Sims, Albert Edwin
HoneywHl, and John Clyde Grant, solicitors, and Henry Peters Young, stopk-
keeper, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief Place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3697, Canada Gazette, 1918-19.
r
54
DErABIMEyr of the secretary of state
11 GEORGE V, A. 1921
“ SALES, LIMITED.”
Incorporated May 20, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Horace 'Walter Purver, and Lillian Alurray Heal, accountants;
Frank Wise, manager; Grant Cooper, and Howard Addison Hall, harristers-at-
law, all of Toronto, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. oG94, Canada Gazette, 1918-19.
‘‘ CAAL\DIAX WAIST COMPANY, LIMITED.”
Incori)orated May 21, 1919. ------- Amount of capital stock, $.50,000.
Xuniher of shares, 500. — Amount of each share, $100.
Corporate Members. — Isidore Ballon, and Ahraham ^Vilfred Muhlstock, advocates;
Laurence Tannenhaum, notary; Philip Eainer and Bernard Benjamin Joseph,
merchants, all of Montreal, Que.
First or Provisional Directors. — Isidore Ballon, Philip Eainer and Bernard Benjamin
Joseph.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. .3699, Canada. Gazette, 1918-19.
“WILLIAM XOTMAX & SOX, LIFTED.”
Incorporated May 22, 1919. ------- Amount of capital stock, $100,000.
Xumher of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Charles Frederick Xotman, of Westmount, Que., ])hotographer ;
Lawrence Macfarlane, King's Counsel; William Bridges Scott, and James Arthur
Mathewson, advocates, and .Tames Geary Cartwright, office manager, all four of
Montreal, Que.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3703, Canada Gazette, 1918-19.
V
“ XAVAL YETERAXS ASSOCTATIOX.”
(Association.)
Incorporated May 22, 1919. - -- -- -- -- - "Without share capital.
Corporate Memhers. — Harry Stuart, Chief Officer Boys' Xaval Brigade; William John
Hills, and Alfred Stanhope Frith, engineers; Charles Allen, painter, and Malcolm
Ernest Douglas, labourer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3092, Canada Gazette, 1918-19.
Supplementary Letters Patent issued May 22, 1919, to
“ SHEDDEX FORWARDING COIMP ANY, LIMITED.”
(And reduced.)
Decreasing the capital stock of the said company from $1,500,000 to the sum of
$1,125,000, such decreased capital stock to consist of 15,000 shares of $75 each.
Vide p. 3692, Canada Gazette, 1918-19.
SYXOPI^IS OF LETTERS PAT EXT
55
SESSIONAL PAPER No. 29
J. E. FOUEIS^IEK, LIMITED.”
(Private Company.)
Incorporated May 2.1, 1919. ------- Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Memhers. — Joseph Emery Eournier, manufacturer; Theaiia Eohitaille, wife
separate as to property of the said Joseph Emery Eournier, and duly authorized
hereof by him; Joseph Philemon Grimard, and xirthur Eoucher, foreman, and
IVilbrod Felix Lussier, accountant, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 112, Canada Gazette, 1919-20.
“ SAEXIA COLD STOEAGE, LIMITED.”
Incorporated May 2-3, 1919. - -- -- -- - Amount of capital stock, $.50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Frederick Eeginald Eeeves, and IVilliam James Barber, book-
keepers; Clare Judge, stenographer; Alexander Steves Burnham and Xornian
St. Clair Gurd, barristei’s-at-law, all of Sarnia, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Sarnia, Ont.
Objects of the Company. — Tide p. 3T(X), Canada Gazette, 1918-19.
“MOUXT EOYxVL EUBBEE COMPAXY, LIMITED.”
(Private Company.)
Incorporated May 23, 1919. -------- Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — ^Douglas Lome McGibbon, financier; Talmon Henry Eieder,
manufacturer; Stephen John LeHuray, advocate; Charles Henry Ancrum,
accountant, and Wilma Ethel Coughtry, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company.— Tide p. 3T02, Canada Gazette, 1918-19.
BEITISH lYEECKIXG AXD SALYAGIXG COMPAXY, LIMITED.”
Incorporated May 23, 1919. ------- Amount of capital stock, $2,000,000.
Xumber of shares, 20,000. — Amount of each share, $100.
Corporate Memhers. — Eichard Tuson Heneker, and Henry Xoel Chauvin, both of His
^Majesty’s Counsel learned-in-the-law ; Harold Earle Walker, advocate; and
Hugh Wylie, accountant, all of Montreal, Quebec, and Christina Imrie, of West-
mount, Quebec, clerk.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — IMontreal, Que.
Objects of the Company. — Vide p. 3693, Canada Gazette, 1918-19.
56
DEPAETMEXT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ OXTAKTO ABRASIVE WHEELS, LIAIITED.”
Tncorjiorated ^fay 23, 1919. ------- Amount of capital stock, $30,000.
Xumber of shares, 300. — Amount of each share, $100.
Corporate Alemhers. — Arha Eliphalet Kerr, of Edwards, X.Y., IJ.S.A., druggist;
William Kerr, Stephen James Cowan, and Lawrence Ferguson Cuthbert, manu-
facturers; and Edward John Wilson, merchant, all four of Ogdensburg, X.Y.,
U.S.A.
First or Provisional Directors. — The said corporate, members.
Chief place of Business. — Prescott, Ont.
Ohjects of the Company. — Vide p. 3703, Canada Gazette, 1918-19.
AETHORS, COX -\XD HAXGER, LnilTED.”
(Private Company.)
Incorporated Hay 23, 1919. ------- Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Alemhers. — Thomas Alfred Rowan and Victor Henry Hattin, solicitors;
Winnifred ArcCann, Ella Johnston and Alae Spry, stenographers, all of Toronto,
( )nt. '
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Ohjects of the Company. — Vide p. 3700, Canada Gazette, 1918-19.
•HfASTERX PRODECE AXl) FISUKRIES, LIAIITED.”
Incorporated i\lay 23, 1919. ------- Amount of capital stock, $24,000.
Xumber of shares, 2,400. — -Vmount of each share, $10.
Corporate. Memhers. — Azad Landry, merchant; and Joseph Lawrence Ryan, barrister-
at-law, both of Bathurst, X.B. ; James Huntly Corbett, of Petit Rocher, X.B.,
merchant; Albert Finley Alorrison, of Willows, X.B.. merchant; Harlan Stanley
DeAlerritt, of Boston, Alass., E.S.A., broker; and William Richard, of Grand
River, Quebec, fish merchant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Bathurst, X.B.
Objects of the Company. — Vide p. 3092, Canada Gazette, 1918-19.
“ EIA^ HOSIERY AX I) EXDERWEAR COAIPAXA^ LIAIITED.”
Incorporated Alay 23, 1919. ------- Amount of capital stock, $40,000.
Xumber of shares, 400. — Amount of each share, $100.
Corporate 31 embers. — Ernest Frederick Ely and William Henry Ker, merchants;
George Albert Sebeck, manufacturer; Thomas Andrew Hazel, company manager;
and Ethel Reynolds Ely, married woman, all of Toronto, Ont.
First or Provisional Directors. — Ernest Frederick Ely, AVilliam Henry Ker and
George Albert Bebeck.
Chief place of Business. — Toronto, Ont.
‘^^bjects of the Company. — Vide p. 3701, Canada Gazette, 1918-19.
FYXorsi^ OF i.F/rrEUF iwtext
57
SESSIONAL PAPER No. 29
“CO:\rPTOIR INDUSTRIEL FRAXCO-CAXADIEX, TA^nTEE.•’
Incorporated ]\[ay 2G, 1919. ------- Amount of capital stock, $20,500.
Xnniber of shares, 205. — Amount of each share, $100.
(Corporate Memhers. — Robert Ping’et, Arthur Surveyer, Joseph Labelle and Paul
Seurot, engineer's; aird Edoirard ^lontpetit, advocate, all of Montreal, Que.
?^irst or Provisional Directors.— Pwhert Pinget, Arthur Sm-veyer and Joseph Labelle.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3839, Canada Gazette, 1918-19.
' ‘‘PILOT STEEL rt TOOL COMPAXY, LIMITED.’’
Incorporated May 20, 1919. ------- Amount of capital stock, $15,000.
Xumbor of shares, 150. — Amount of each share, $100.
Corporate 2Iemhers. — Arthur Ramsay Holden, King’s Counsel; Pierre Amable
Badeatrx, advocate; Herbert Milliam Shearer, manager; and -Vlfred Boreham
Wright and Arthur Charters, clerks; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3847, Canada Gazette, 1918-19.
“AIRIES HOLDEX TIRE CO.MPAXY, LIMITED,”
Incorporated ]\Iay 20, 1919. ------ Amount of capital stock, $3,000,000.
Xuraber of shares, 30,000. — Amount of each share, $100.
Corporate Members. — Douglas Lome iMcGibbon, financier; Talmon Henry Rieder,
manufacturer; Stephen John LeHuray, advocate; Charles Henry Ancrum,
accountant, and IVilma Ethel Coughtry, stenographer, all of ^lonti-eal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3853, Canada Gazette, 1918-19.
“‘THE AXGLO CAXYVDIAX 7MALLEABLE STEEE I^Q\XUEACTURIXG
C01\IPAXY, LIMITED.”
Incoiixu'ated May 20, 1919. ------- Araomit of capital stock, $50,000.
Xumber of shares, 50. — Amount of each share, $1,000.
Corporate Members. — Edmond Brossard, King’s Counsel, Alfred Forest, Arthur
Lalonde, and Francois Godefroy Cotfin, advocates, all of I'Jontreal, Que.; and
Jeanne Emard, of St. Lambert, Que., spinster.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Patrick of luiwdon, Que.
Objects of the Company. — Tide p. 3775, Canada Gazette, 1918-19.
“B I lEXER, LBI ITED.”
Incorporated May 20, 1919. ------- Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Errol Malcolm McDougall, King’s Counsel; Ivoslie Gordon Bell,
Sadi Conrad Demers, and Edward James Waterston, advocates; and Beatrice
Isolde Brandt, clerk, all of l^Iontreal, Que.
First or Provisional Directors.— The said corptunte membei’s.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3781, Canada Gazette, 1918-19.
58
/
DEPARrME~S^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“A. HAERY WOl.FE, LIMITED.”
Incorix)i-ated May 27, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Peter Bercovitch, King’s Counsel; Ernest Lafontaine and
Nathan Gordon, ad'^cfcates; James Johnston, accountant; and Max Liverman,
student, all of !Montreal, Que.
First or Provisional Directors. — Peter Bercovitch, Ernest Lafontaine and Nathan
Gordon.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3778, Canada Gazette, 1918-19.
“L’LIEERELX LIEEBOAT LAUA^CIIIXG COMPANY, LIMITED.”
Incorporated May 27, 1919. ------ Amount of capital .stock, $250,000.
Number of shares, 25,000.— Amount of each share, $10.
Corporate Members. — Erederick Sidgewick, naval architect; Halpin Sydney Mathews,
naval transport officer; William Erederick Eletcher, engineer and naval architect;
Chaides Ernest Gault, broker; Thomas Hall, engineer; Louis Arsene Lavallec,
advocate; and Joseph Leon Bergeron, accountant, all of Montreal, Que., and
Elzear l\liville Dechene, doctor, and Philippe Paradis, trader, both of Quebec, Que.
First or Provisional Directors. — The said corjTorate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3777, Canada Gazzette, 1918-19.
‘ISOREL SHIPBUILDING AND DRY DOCK COMPANY, LIMITED.”
/
Incorix)rated May 27,^ 1919. ------ Amount of capital stock, $350,000.
Number of shares, 3,500. — Amount of each share, $100.
Corporate Members. — ;Joseph Norbert Arthur Leclaire, contractor; Ered Bridges,
naval architect; Alcide Salvail and Leo Joseph lYilfrid Messier, accountants; and
Joseph Edouard Champoux, clerk, all of Sorel, Que.
First or Provisional Directors. — The said coi-porate members.
Chief place of Business. — Sorel, Que.
Objects of the Company. — Tide, p. 3782, Canada Gazette, 1918-19.
“THE LAKE HUROA^ STEEL CORPORATTOA', LIMITED.”
Incorporated May 28, 1919. ------ Amount of capital stock, $15,000,000.
Nxunber of shares, 150,000. — Amount of eacli share, $100.
Corporate Members. — Archibald Cameron Macnaughton, and Archibald Gilchrist
Campbell, barristers- at-law ; Jean Howley, saleswoman; Leonard Waldeck Archer,
accountant, and Russell Maxwell Best, student-at-law, all of Toronto, Ont.
First or Provisional Directors. — The said eoi*poiate members.
Chief place of Business. — Goderich, Ont.
Objects of the Company. — Tide p. 3772, Canada Gazette, 1918-19.
SY\OP,^IS or LETTER r PATENT
59
SESSIONAL PAPER No. 29
‘T. A. ^lorjusox & CO^rPAXY, LIMITED.”
Iiicorixirat€d ]\Iay 28, 1919. ------- Amount of capital stock, $10,000.
Xumber of shares, 100. — Amount of each share, $100.
Corporate Frank Callajrhan, Frangois Xavier Biron, and Leopold Barry,
advocates; Avila Gamaehe, real estate agent, and Ethel !May Peirce, stenographer,
all of Montreal, Que.
First or Provisional Directors. — The said coriwrate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3784, Canada Gazette, 1918-19.
CAXADIAX' EXITED TRADESMEX, LIMITED.” ,
Incorporated, May 28, 1919. ------ Amount of capital stock, $100,000.
Divided into 900 preference shares of 100 dollars each, and 100 ordinary shares of
100 dollars each.
Corporate ^Members. — Thomas Edward Powers, D.S.O., Lieutenant- Colonel, Canadian
Engineers; Frederick Clarkson IVrigbt, Captain, Canadian Engineers; Alan
Christy Fleming, barrister; Hendry ‘Ettie Fuller gnd Kathleen Boucher, steno-
graphers, all of Ottawa, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company.- — Tide p. 3774, Canada Gazette, 1918-19.
‘^CAA^ADIAX LECKEXBACH PROCESSES COMPAXY, LIMITED.”
Incoi’iwrated May 30, 1919. ------- Amount of capital stock, $5,000,000.
Xumber of shares, 50,000. — Amount of each share, $100.
Corporate Members. — Frank Hedley Phippen, Leonard Cecil Outerbridge and John
Hubert Phippen, barristers-at-law; Yictorine Emily De La Haye, secretary, and
Hugh James Dawson, accountant, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Busmess. — Toronto, Ont.
Objects of the Company. — Vide p. 3783, Canada Gazette, 1918-19.
“ KIXG-IitARCEAU, LIMITED.”
Incorporated ^lay 30, 1919. - -- -- -- - Amount of caj)ital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Edmond Xuma Marceau, commercial traveller; Frank George
King, manufacturer; Edmond Damase ^Marceau, the younger, insurance broker;
Edouard Desire Marceau, financial and insurance agent, and Joseph Alfred
Bernier, merchant, all of ^lontreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^tontreal, Que.
Objects of the Company. — Vide p. 3784, Canada Gazette, 1918-19.
60
DErARTMEST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ ANGLO-A^rEKICAX SECUIilTl]' S COMPANY, LIMITED.”
Incorporated May 30, 1919. ------- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Memhers. — Elsie Erederica Mayo, stenographer; Arthur lYillmore Hodgetts,
and Douglas Thomas Chamberlain, book-keepers; "William John Ro-oney, seci-e-
tary, and John Alexander MeEvoy, barrister-at-law, all of Toronto, Ont.
First or Provisional Directors. — Elsie Frederica Mayo, Arthur Willmore Iloggetts,
and Douglas Thomas Chamberlain.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — TTV7e p. 3779, Canada Gazette, 1916-19.
“DOMINION STORES, LIMITED.”
Incorporated May 30, 1919. ------- Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — IVilliam Alfred James Case, solicitor; Jaznes Broadbent Taylor,
and George Evans Atwood, accountants; Thoizias Delaney, and Geoi’ge Mei’edith
Huy eke, students-at-law; all of Toronto, Ont.
First or Provisional Directors. — The said corporate izieizzbers.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 36.38, Canuda Gazette, 1918-19.
“ST. PAUL STEAMSHIP COMPANY, LIMITED.”
Incorporated May 30, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Errol Malcolm IMcDougall, King’s Counsel; Leslie Gordon Bell,
'Sadi Conrad Denzers, and Edward Jazzies IVaterston, advocates, and Florence
Seymour Bell, clerk; all of Mozztreal, Qzze.
Fh'st or Provisional Directors — The said corporate zneznbers.
Chief place of Business. — Mozztreal, Que.
Objects of the Company. — Tide jz. 378G, Canada Gazette: 1918-19.
Supplezzzezztary Letters Patezzt issized May 30, 1919, to
“LYMCO CORPORATION, LIMITED,”
Changing the corporate izazne of said compaziy to that of.
“FIRE EQUIPMENT, LIMITED.”
Vide p. 3771, Canada Gazette, 1918-19.
“ CAPITAL HIDE AND RAIY FUR COMPANY, LIMITED.”
(Private Coznpany.)
Incorporated iMay 30, 1919. ------- Amount of capital stock, $10,000.
Number of shares, 400. — Aznouzit of each share, $100.
Corporate Members. — ^Jacob Ivizell, zizerchant ; Edward Black and Sazzz Spivak, dealers;
Esther Kizell and Sophia Spivak, zzzarried woznen ; all of Ottawa, Ont.
First or Provisional Directors. — ^Jacob Kizell, Edward Black azid Sazn Spivak.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Tide p. 3783, Canmla Gazette, 1918-19.
I
SY\01\SIS OF LETT ERF FA TEXT
61
SESSIONAL PAPER No. 29
•' STERLING PROI)TT’'rS, U MIT ED.”
Incorjiorated !May dO, 11)1!), ------- Amount of cai)ital stock, $20, 000.
Number of shares, 200. — Amount of each share, $100.
Corporate Memhers. — William Alfred James Case, solicitor; James Rroadbent Taylor,
and George Evans Atwood, accountants; Thomas Delany, and George ^leredith
lluycke, students-at-law; all of Toronto, Out.
First or Provisional Directors. William Alfred dames Gase, dames Broadbent Taylor »
and George Evans Atwood.
Chief place of Business. — Toronto, Out.
Ohjects of the Componii. — Vide p. 0X57, Canada Cazette, 1018-10.
“THE BAYER CO-AIPANV, LLMITED.”’
Incori)orated IMay 30, 1010. - - - - - Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — William Alfred dames Case, solicitor; dames Broadbent Taylor,
accountant; Thomas Delany, and George Meredith lluycke, students-at-law, and
George Evans Atwood, accountant; all of Toronto, Ont.
Fir.st or Provisional Directors. — William Alfred dames Case, James Broadbent Taylor
and George Evans Atwood.
(diief place of Business. — ^Toronto, Onr.
Ohjects of the Compani/. — ]'ide p. 3848, Caaada Cazette, 1018-19.
“ .MIN NE APGLl S ST EA M SIT I p C( ).M PANE, L 1 .M ITE D.”
] ncor])orat(Ml IMay 30. 1919. ------- Amount of capital stock. $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate embers.— Ya-yoI IMalcolm McDougall, King's Counsel, Leslie Gordon Bell.
Sadi Conrad Demers, and Edward dames Mhiterston, advocates, and Elorence
Seymour Bell, clerk; all of IMontreal, Que.
First or Provisional Directors. — The said cor])orate members.
Chief place of Busine.ss. — ’IMontreal, (^ue.
Objects of the Com pan jt. — ]’ide p. 3S37. Canada Gaz(dte, 1918-19.
“ A. C. MMfLlAVOOD. LI.MITED.”
Incorporat(‘d ^Iay/31, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Archibald Campbell IVellwood, merchant; George David Kelley.
Leo Andrew Kelley, and Allan doseph Eraser, barristers-at-law, and .Marie
Kathleen Hebert, stenographer; all of Ottawa, Ont.
First or Provi.sional Directors. — The said cor])orate members.
(diie.f place of Business. — Ottawa. Ont.
Objects of the ('om pan p. Vide p. 3785. Canada Cazette, 1918-19.
62
DEPABTME^'T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ BTXGHA^ITOIs STEA]\tSIHP COMPANY, LIAIITED.”
Incorporated ^May 31, 1919. - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
'Corporate Mernhers. — Errol IMalcolm ^IcDougall, King’s Counsel : Leslie Gordon Bell,
Sadi Conrad Demers and Edward James ^Vaterston, advocates, and Florence
Seymour Bell, clerk, all of ^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3840, Canada Gazette, 1918-19.
“ HURON STEAMSHIP COMPANY, LIMITED.”
Incorporated jMay 31, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — -Amount -of each share, $100.
Corporate Members. — Errol Malcolm McDougall, King’s Counsel ; Leslie Gordon Bell,
Sadi Conrad Demers and Edward James IVaterston, advocates, and Florence
Seymour Bell, clerk, all of Montreal, (Rie.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 378T, Canada Gazette, 1918-10.
“MOTOR MART OF 'MONTREAL, LIMITED.”
Incorporated June 2, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Jacob Nicol, King’s Counsel; Wilfrid Lazure and Joseph
Sylfrid Couture, advocates; Albina Laroche and Ella Brouillette, stenographers,
all of 'Sherbrooke, Que.
First or Provisional Directors. — Jacob Nicol, AVilfrid Lazure and Joseph Sylfrid
Couture.
Chief place of Business. — -Montreal, Que.
Objects of the. Company.— Vide p. 3845, Canada Gazette, 1918-19.
“CANADIAN SAFETY FUSE COMPANY, LIMITED.”
Incorporated June 2, 1919. ------ -^Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Alembers. — 'Gordon AA'alters McDougall, King’s Counsel ; AA'illiain Bridge's
Scott and Linton Hossie Ballantyne, advocates; James Geary Cartwright,
accountant, and Jean Alurray, stenographer, all of ^Montreal, Que.
Fh’st or Provisional Directors. — The said corporate members.
Chief place cf Business. — Montreal, Que.
Objects of the Company. — Vide p. 3844, Canada Gazette, 1918-19.
OF LFTTEUH FATKXT
63
SESSIONAL PAPER No. 29
GLAUDE’S, LI.MITEI).’'
(Private Company.)
Incorporated June 2, 1919. ------- Amount of capital .stock, $24,000.
Xumb('r of shares, 240. — Amount of each share, $100.
Corporate Members. — ^Louis Henry Glaude, of Ottawa, Out., manager ; Louis Fitch,
advocate; A'braham Saul Cohen, book-keeper; Emma Simpson, stenographer, and
Joseph Philip Beaupre, bailiff, all four of Montreal, Que.
First or Provisional Directors. — Louis Henry Glaude, Louis Fitch and Abraham
Saul Cohen.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Tide p. 38.54, Canada Gazette, 1918-19.
‘‘THE GAIASBORO SHOPPE, LH^IITED.^’
Incorporated June 2, 1919. ------- Amount of capital stock, $.50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — William Holzman, merchant; William Louis Scott, George
David Kelley, Allan Joseph Eraser, Leo Andrew Kelley, barristers-at-law; Marie
Kathleen Hebert, stenographer, and Joseph Adelard Brisebois, clerk, all of
Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3841, Canada Gazette, 1918-19.
“GEXERAL COiMBUSTTOX COMPAXY OF CAXADA, LIMITED."
(Private Company.)
Incorporated June 2, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — iMilton Lewis Hersey, doctor of science; Henry Hague Vaughan
and Walter Arion Janssen, managers; Xorman McLeod Campbell and Percival
James Woolf, sales managers; George Archibald Campbell, King’s Counsel, and
Aime Sydney Bruneau, advocate, of (Montreal, Que.
First or P rovisional Directors. — The said corporate memhers.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3842, Canada Gazette, 1918-19.
Supplementary Letters Patent issued June 2, 1919, to
“THE BRITISH AMERICAX OIL COMPAXY, LIMITED."
Increasing the capital stock of the said company ^from $1,500,000 to the sum of
.$3,000,000, being an addition of 15,000 shares of $100 each to the present capital
stock.
Tide p. 383G, Canada Gazette, 1918-19.
64
DEPAirniEyr of the eecretahy of etate
11 GEORGE V, A. 1921
‘‘GALT BRASS CO]\rPAXY, LI^riTED.”
Incorporated June A, 1919. Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100:
Corporate Members. — Arthur Wellesley Ilolmsted, All)ert Roy Ivinnear, and Arthur
Berresford Mortimer, barristers-at-law; Aileene Ritchie, and Edith Mary Car-
rUthers, steno<i’raphers, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief Place of Business. — Galt, Ont.
Objects of the Company. — Vide p. 3855, Canada Gazette, 1918-19.
“EXITED PORTLAND CEMEXT C(E\1PAXY, LIMITED.”
Incori)oratc‘d June 4, 1919. Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Robert IMalcolm Rodney, manufacturer; Morley Aaron Pettir,
and John William Robinson, real estate brokers, and Alexander Butcher, farmer,
all of Brantford, Ont., and Isaac Rush, of Townshix) of Xorth Xorwich, Ont,
manufacturer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Yule p. 212, Canada Gazette, 1919-20.
“ELDORADO STEAMSHIP COMtLVXY (CAXADA), LIMITED.”
Incorporated June 4, 1919. . - Amount of capital stock, $1,000.
Xumber of shares, 40. — Amount of each share, $25.
Corporate Members. — Charles Hunter, of Brooklyn, X.Y., E.S.A., counsellor-at-law,
Howard Salter Ross and Eugene Real xVngers, barristers, Henry Murray Gardner,
accountant, Ethel Marion Thomson and Doris Cecelia Haughn, stenographers, all
of ]\Iontreal, Que.
First or Provisional Directors. — The said eor))orate members.
Chief place of Business. — iNfontreal, Que.
Objects of the Company. — Vide p. 3850, Canada Gazette, 1918-19.
“LTEXIOX XATEOXALE ERAXCAISE D’OTTAWA.”
(Association.)
Incoi’iiorated June 4, 1919. - - Without share capital.
Corporate Members. — Antoinette Reine Bradley, widow of Dr. W. Bradley, Antoinette
de Montigny, wife of Louvigny de Montigny, Pierre IMarcel Bernard, translator of
the House of Commons, Edouard Gaston Daniel Deville, Surveyor Genei'al of
Canada, and Jules Helbronner, journalist, all of Ottawa, Ont.
First or Provisional D hectors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Companii. — Vide ii. 3836, Canada Gazette, 11)18-19.
SYNOPSIS OF LETTERS PATENT
65
SESSIONAL PAPER No. 29
“HARVESTER XAVIGATIOX COMPANY, LIMITED.”
Incorporated J une I, 1919. - . . Amount of capital stock, $128,000.
Number of shares, l,2s0.-— Amount of each share, $100.
Corporate i¥c?Ji&ers.— Miles Garfield White, of Sussex, N.B., Lumber merchant; George
Whitfield Smith, accountant; Edgar Taylor, lumberman, and Walter Abram
Iveirstead, merchant, all three of Apple River, N.S., and Judson Arthur Cleveland,
of Alma, N.B., engineer.
First or Provisional Directors. — Miles Garfield White, George Whitfield Smith and
Edgar Taylor.
Chief place of Business. — ^Sussex, N.B.
Objects of the Companji. — Tide p. 3857, Canada Gazette, 1918-19.
-G. U. PRICE & CO., LIMITED.”
(Private Company.)
Incorporated June I, 1919. - - - Amount of capital stock, $100,000.
Number of shares. 1,000. — Amount of each share, $100.
Corporate Members. — Waldo Whittier Skinner, and George Gordon Hyde, both of His
Majesty's Counsel learned-in-the-law ; John Gerard Ahern, advocate; Ronald
Cameron Grant, accountant, and Robert John Eorster, secretary; all of Montreal,
Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3771, Canada Gazette, 1918-19.
“OLDS :\rOTOR WOPJvS OF CANADA, LIMITED.”
Incorporated June 4, 1919. - - Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members — ^William Symon Morlock, Sydney Ellis Wedd, and Roy Beverley
Whitehead, solicitors; Samuel Davidson Eowler, solicitors’ clerk, and Violet
^ Moffat, accountant ; all of Toronto, Ont.
First or Provisional Directors. — William Symon Morlock, Sydney Ellis Wedd and
Samuel Davidson Fowler.
Chief place of Business. — Oshawa, Ont.
Objects of the Companp. — Tide p. 3847. Canada Gazette, 1918-19.
“ THE REDTIOND COIilPANY, LIMITED.”
Incorporated June 5, 1919. ------- Amount of capital stock, $000,000.
Number of shares, 0,000. — Amount of each share, $100.
Corporate Members.- — -Walter Robert Lorimer Shanks, and Frank Brea don Common,
advocates; George Robert Drennan, stenographer; Herbert William Jackson, and
Michael Joseph O’Brien, clerks,' all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Montreal, Que.
Objects of the Company. — Vide p. 3850 Canada Gazette, 1918-19.
29—5
66
DErAKTME'ST OF TEE SErnETAUY OF ETATE
11 GEORGE V, A. 1921
“ ST. JACQUES CTGAK CO.. LlMITEl).’’
Incorporated June 5, 191!). ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Auguste Laporte, tobacco manipulator; Alma Durand, wife of
Auguste Lajwrte; Alphonse Eorest, foreman, and Alberta Durand, wife of Alphonse
Eorest; all of St. Jacques, Que. ; and Louis Durand, of -Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^St. Jacques, Que.
Objects of the Company. Vide p. 11850, Canada Gazette, 191S-19.
“B. J. OSTKAXDEK COMPAXY, LIMITED.”
Incorporated June 5, 1919. ------- Amount of capital stock, $500,000
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Benjamin Jamieson Ostrander, grain merchant; Harold St.
Clair Scarth, barrister-at-law; M'illiam Miller Shaw, accountant; Clarence Victor
McArthur, and Shirley Ogilvie Patrick Cemmill, students-at-law; all of M^in-
nipeg, Man.
First or Provisional .Directors. — Benjamin Jamieson Ostrander, Harold St. Clair
Scarth and William Miller Shaw.
Chief place of Business. — IVinnipeg, Man.
Objects of the Company. — Vide p. 3S49, Canada Gazette, 1918-19.
-GATES REFRACTORIES, LIMITED.”
( ( Private Company. )
Incorporated June 5, 1919. - - Amount of capital stock, $250,000.
Xumber of shares, 2,500.— Amount of each share, $100.
Corporate Members. — Gerald Augustine Coughlin, and Frank Breadon Common,
advocates; George Robert Drennan, stenographer; Herbert William Jackson, and
IMichael Joseph O’Brien, clerks; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3852, Canada Gazette, 1918-19.
“ BRITISH CAXADIAX AGEXCIES. LIMITED.”
(Private Company.)
Incorporated June 7, 1919. Amount of capital stock, $50,000.
Xumber of shares, 5(X). — Amount of each share, $100.
Corporate Members. — Frank Breadon Common, advocate; Francis George Bush, book-
keeper; George Robert Drennan, and William Patrick Creagh, stenographers,
and Herbert William Jackson, clerk; all of -Montreal. Que.
First or Provisional Directors. — Frank Breadon Common, Francis George Bush, George
Robert Drennan and Herbert William Jackson. .
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3932, Canada Gazette, 1918-19,
SYNOPSIS OF LETTERS PATENT
67
SESSIONAL PAPER No. 29
“ VIMY REALTY COYPAYY. LIMITF.n.’’
Incorporated June 7, 1910. ------- Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Desire Larochelle, bank manager, Charles Lapierre, assignee;
Walter James Burns, student-at-law; Rebecca Mary Bobier, stenographer, and
Jessie Lila iMay Boyes, book-keeper; all of Ottawa, Ont.
First or Provision.al Directors. — The said corporate memhers.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3937, Canada Gazette, 1918-19.
^‘PARISIEX, JOEBERT ET COMPAGXIE, LIMITEE.'’
Incorporated June 7, 1919. - - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate 2Iembers. — Joseph Benjamin .Joubert and Elie Joubert, gentlemen; Wilfrid
Parisien, acco>untant, and J. A. Gustave Parisien, civil servant, all four of Ottawa,
Out., and Telesphore Parisien, of Alfred, Ont., farmer.
First or Provisional Directors. — The said coi’iwrate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3851, Canada Gazette, 1918-19.
‘THE ROBERT REFORT) COHPAXY, TJHITED.”
(l^rivate Company.)
Incorporated June 7, 1919. ------ Amount of capital stock, $1,000,000.
Xumber of shares, 10,000.- — Amount of each share, $100.
Corporate Members. — Aubrey Huntingdon Elder, and Felix Winfield Hackett, advo-
cates; Darley Burley-Smith, clerk; Bertha Hodgson and Kathleen Gale, secre-
taries, and William Arthur Coates, manager, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3931, Canada Gazette, 1918-19.
“STAXDARD EXPORT A- IMPORT CO., LIMITED.”
(Private Company.)
Incoi'ix) rated June 9, 1919. - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Gui Casimir Papineau-C'outure, and Louis Fitch, advocates;
Abraham Saul Cohen, book-keeijer ; Lillian Freedman, stenographer, and Joseph
Philip Beaupre, bailiff, all of Montreal, Que.
First or Provisional Directors. — Gui C’asimir Papineau-Couture, Louis Fitch and
Abraham Saul Cohen.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 4016, Canada Gazette, 1918-19.
29— 5i
68
DEPARTMEXr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“THE STAXD SURE STOXE COMPAXY, LIMITED.”
Incorporated June 9, 1919. ------- Amount of capital stock, .$20,0i)0.
Xumbei’ of shares, 200. — Amount of each share, $100.
Corporate J/em&ers.— Phileas Jean Baptiste Crevier, notary; Oliva Dumas and Maria
Renaud, stenographers; Benjamin Benoit, advocate, aaid John Hoyle Anderson,
contractors, all of ^Montreal, Que.
First or Provisional Directors. — The said corporate members. /
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3943, Canada Gazette, 1918-19.
“TEASDALL HOSIERY -MILLS, LIMITED.”
Incor]X)rated June 9, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Douglas Teasdall, manufacturer; Mary EtheL Teasdall and Ada
MacPherson, teachers; Mary O’Donnell, book-keeper, and Robena Edna Walker,
secretary, all of London, Ont.
First or Provisional Directors. — The said coriwrate members.
Chief place of Business. — London, Ont.
Objects of the Company. — Vide p. 3856, Canada Gazette, 1918-19.
“PAINT & YARXISH, LIMITED.
Incorporated June 9, 1919. ------- Amount of capital stock, $100,000.
Xuinber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John MacXaughton, advocate; Robert Dodd, broker; James
Geary Cartwright, and James Burnett Taylor, managers, and Edwin IVilfred
Griffith, agent, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3859, Canada Gazette, 1918-19. •
“HECTOR J. BOUSQUET & FRERES, LIMITEE.”
(Private Company.)
Incorporated June 9, 1919. ------- Amount of capital stock, $300,000.
Xumber of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Hector Josei^hat Bousquet, -\rthur Bousquet, and Edmond
Bousquet, jewellers; Ellen Duffy, wife separate as to propertj' of the said Hector
Josephat Bousquet, and Herculine Gaudet, widow of Wilfrid Bousquet, late mer-
chant, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 140, Canada Gazette, 1919-20.
SYXOPSIS OF LETTFBSi PATEXT
69
SESSIONAL PAPER No. 29
'‘IXDEPEXDEXT AUTO SEEYICE AXD SALES, milTED.”
Incorporated June 9, 1919. ------- Amount of capital stock, $15,000.
Xumber of shares, 150. — Amount of each share, $100.
Corporate Memhers. — James Eorman Smellie and Allen Collingwood Travers Lewis,
barristers-at-laAv; Aleyn Zouch Palmer, and Arthur Delacheix)is Irwin, gentleman,
and Edith Jane Chambers, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — James Fonnan Smellie, Allan Collingwood Travers
Lewis and Edith Jane Chambers.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3858, Canada Gazette, 1918-19.
^‘APGOXLVUT GOLD, LIMITED.”
IncoriKtrated -Tune 9, 1919. ------- Amount of capital stock, $3,000,000.
Xumber of shares, 3,000,000. — Amount of each share, $1.
Corporate Members. — Joseph Oscar Gagnon, nnd Leoixtld Choquette, advocates; Joseph
Aristide Parent, notary; Joseph Henri Hebert, clerk, and Louise Laflamme,
stenographer, all of Montreal, Que.
First or Provisional Directors. — -loseph Oscar Gagnon, I^opold Choquette and Joseph
Aristide Parent.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3860, Canada Gazette, 1918-19.
Supplementary Letters Patent, issued Junq 10, 1919, to
LEITCH-AXDERSOX GRAIX COMPAXY, LIMITED,”
Changing the corporate name of the said company to that of
••HALLET AXD CAREY ELEYATOR OOI^ffAXY, LIMITED.”
Vide p. 4006, Canada Gazette, 1918-19.
IXDUSTRIAL AXD EDUCATIOXLIL PUBLISHIXG COMPAXY, LIMITED.”
Incorporated .June 10, 1919. ------ Amount of capital stock, $1,000,000.
Xumber of shares, 10,000. — Amount of each share, $100. y
Corporate Members. — Howard Salter Ross and Eugene Real Angers, barristers; Henry
Murray Gardner, and George Thomas Porter, accountants-, and Doris Cecelia
Haughn, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Anne de Bellevue, Que.
Objects of the Company. — Tide p. 3933, Canada Gazette, 1918-19.
70
DEPARTMEXT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“MITIE AND COMPANY, LIMITED.”
Incorporated June 10, 1919. -------- Amount of capital stock, $40,000.
Number of shares, 40,000. — Amount of each share, $1.
Corporate Members. — AVilliam Munroe Cameron, salesman; John Tobias Shaugh-
nessy, managrer; Hoiiore Gaston Eouleau, accountant; John Simmons Crawford,
broker, and James Muir, patent attorney, all of Ottawa, Out.
First or Provisional Directors. — William Munro Cameron, John Simmonds Craw-
ford and James Muir.
Chief place of Business. — Ottawa, Out.
Objects of the Company. — Vide p. 3937, Canada Gazette, 1918-19.
“ STEELING OEEICES, LIMITED.”
(Private Company.)
Incorporated June 10, 1919. ------ Amount of capital stock, $o0,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Gerald Augrustine ^Coughlin, advocate; Erancis George Bush,
book-keeper; George Eobert Drennan, stenographer; Herbert William Jackson,
and Michael Joseph O’Brien, clerks, all of Montreal, Que.
First or Provisional Directors. — Gerald Augustine Coughlin, Francis George Bush
and George Eobert Drennan.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3939, Canada Gazette, 1918-19.
“PA COMPAGNIE INTEEPEOVINCIALE CIIIMIQUE, LIMITEE.”
“THE INTEEPEOYINCIAL CHEMICAL COMPANY, LIMITED.”
Incorporated June 11, 1919. - - - Amount of capital stock, $99,000.
Number of shares, 990. — Amount of each share, $100.
Corporate Members. — Joseph Henri Beaudry, agent; Joseph Napoleon Eousseau,
manufacturer; Joseph Eene Eenaud, and Gaetan Guerin, advocates, and FGix
IMenard, insurance agent, all of Montreal, Que.
First or Provisional Directors. — Joseph Henri Beaudry, Joseph Naixdeon Eousseau,
Josej)h Eene Eenaud and Gaetan Guerin.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3968, Canada Gazette, 1918-19.
“PEE^IIEE PAINT AND YAENISH COMPANY, LIMITED.”
Incorporated June 11, 1919. ------ Amount . of capital stock, $30,000.
Number of shares, 300. — Amount of each share, $100.
Corporate Members. — John MacNaughton, advocate; Eobert Dodd, and James Alured
Eose, brokers; James Burnett Taylor, manager, and Edwin Wilfrid Griffith, agent,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3936, Canada Gazette, 1918-19.
SYXOPSIS OF UrrTERF FATEXT
71
SESSIONAL PAPER No. 29
“THE KEE AXD GOODWIX MACHIXEKY OOAIPAXY, LIMITE'D.”
Incorporated June 11, 1910. Amount of capital stock, $500,000.
Xuinber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Abraham Goodwin, manufacturer; Willoug-hby Staples Brewster,
and George Davey Heyd, barristers-at-law; Edith Eobina Hitchon and Edith
Nellie Townsend, stenographers, all of Brantford, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Companp. — Tide p. 0933, Canada Gazette, 1918-19.
“ KlYMEOET SPECIALTIES, LIMITED.'’
Incorporated dune 12. 1919. Amount of capital stock, $50,000.
Xumber of =harcs, 500. — Amount of each share, $100.
Corporate Members. — Louis Philii)j)e Crepeau, King’s Counsel; Segfried Hinson
Bead Bush and Benjamin Eobinson, advocates; George Wliittaker, accountant,
and Alex. Phelps Grigg, student-at-law, all of Montreal, Que.
First or Provisional Directors — Louis Philii)pe Crc])eau, Segfried Hinson Eead
Bush and Benjamin Eobinson.
Chief place of Business. — Montreal, (Jue.
Objects of the Companp. — Vide Canada Gazette, 2Gth June, 1919-20.
1). L. EOBEETSOX, LIMITED.”
(Pri\ate Company.)
Incorporated June 12, 1919. ------- Amount of capital stock, $10,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Frank Breadon Common, advocate; Francis George Bush, book-
keeper; Geora-e Eobert Dreiinau and William Patrick Creagh, stenographers, and
Herbert William Jackson, clerk, all of Montreal, Que.
First or Provisional Directors. — Frank Breadon Common, Francis George Bush and
Geoivi'e Eobert Drennan.
Chief place of Business. — ^Montreal, ()ue. ^
Objects of the Companp. — Vide p. 3942, Canada Gazette, 1918-19.
Sup])lementary Letters Patent issued June 12, 1919, to
“L. VILLEXEFYE & CIE., LTMITEE,”
( And Eeduced)
Decreasing the capital stock of the said company from $200,000 to the sum of $155,000,
such decreased capital stock to consist of 1,550 shares of $100 each.
Vide p. 3929, Canada Gazette, 1918-19. '
departme:nt of the secretary of state
72 -
11 GEORGE V, A. 1921
“UNITED TEXTILE, LBIITED.”
(Private Company.)
Incorporated June 12, 1919. Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Max Bullen, Harold Learoyd Steele and Norman Stuart
Robertson, barristers-at-law; Agnes Porter Traill, accountant, and Lena Dutf,
stenographer, all of Toronto, Ont.
First or Provisional Directors. — ^^Joseph Max Bullen, Harold Learoyd Steele and
Norman Stuart Robertson.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3935, Canada Gazette, 1918-19.
“ WEST KIRKLAND GOLD l^IINES, LIMITED.”
Incorporated June 12, 1919. ------- Amount of capital stock, $500,000.
Number of shares, 500,000. — Amount of each share, $1.
\
Corporate MemPers. — M’illiam Daley, electrical engineer; Richard Sedgwick Dougan,
captain in the United States- Army, of Chicago; Charles Herschel McKnight,
captain in the Luiited States 'Army of Lynchburg, Virginia; James Cromarty
Leith, government inspector of stores, and James Rogers, master mechanic, all
of Toronto, Ont.
First or Provisional Directors. — Richard Sedgwick Dougan, Charles Herschel McNight
and James Rogers.
Chief place of Business.- — Toronto, Ont.
Objects of the Company. — Vide p. 3930, Canada Gazette, 1918-19.
Supplementary Letters Patent issued June 12, 1919, to
“A. J. ALEXANDOR, LIMITED.”
Increasing the capital stock of the said company from $99,000 to the sum of $199,000,
being an addition of 1,000 shares of $100 each to the present capital stock.
Vide p. 3929, Canada Gazette, 1918-19.
“ROBERT GIBSON & SONS (CANADA), LIMITED.”
(Private Company.)
Incorporated June 13, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Meynbers. — Frederic Hulbert Gibson, of Manchester, Eng., manufacturer;
Arthur William Patrick Buchanan, King’s Counsel; Lucien Eudore Prpvencher,
■student-at-law, and Elizabeth Florence Hallam, stenographer, all three of Mont-
real, Que., and Geraldine Elizabeth McGarigle, of Verdun, Que., stenographer.
First or Provisional Directors. — Frederic Hulbert Gibson, Arthur AYilliam Patrick
Buchanan and Lucien Eudore Provencher.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3941, Canada Gazette, 1918-19.
SYXOFSIf? OF LETTERS PATEXT
73
SESSIONAL PAPER No. 29
‘‘BOOTH-COULTER COPPERS:\rTTHIXG C0:MPAXY, LIMITED.’’
( Private Company.)
Incorporated June 13, 1019. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,0CK). — Amount of each share, $100.
Corporate Members. — Gerald Augustin^ Coughlin, advocate; Francis George Bush,
book-keeper; George Robert Drennan, stenographer; Herbert William Jackson
and Michael Joseph O’Brien, clerks; all of Montreal, Que.
First or Provisional Directors — Gerald Augustine Coughlin, Francis George Bush
and George Robert Drennan.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3910, Canada GozcHe/ 1918-19.
“ WILLIAM COPPIXG LUMBER COMPAXY, LIMITED.”
Incorporated June 13, 1919. ------- Amount of capital stock, $1,(X)0,000.
Xumber of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Alb,ert Paul Dorais, Oscar Pierre Dorais, and Pierre Euclide
Lefebvre, advocates; Jacques Panneton and Robert Poisson, law students, all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Joliette, Que.
Objects of the Company. — Tide p. 3938, Canada Gazette, 1918-19.
“XATIOXAL HIDE COJ^LPAXY, LIMITED.”
Incorporated June 13, 1919. ------- Amount of capital stock, $99,000.
Xumber of shares, 990. — Amount of each share, $100.
Corporate Members. — Joseph William Paradis, trader, and Antonia Bedard Paradis,
wife of the said Joseph IVilliam Paradis, both of Riviere du Loup, Que.; IVillie
Bushenbaum, hide dealer, and Joseph Westrich, traveller, both of ^lontreal, Que.,
and Joseph Raoul de Yillers, of Yictoriaville, Que., book-keeper.
First or Provisional Directors. — The said corporate members.
Chief place of Busiri.ess. — Montreal, Que.
Objects of the Cbmpany.- — Tide p. 3911, Canada Gazette, 1918-19.
“SATIMO COIilPAXY OF CAXADA, LIMITED.”
Incorporated June 16, 1919. ------ Amount of capital Stock, $10(1,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Errol Languedoc, Colville Sinclair and Ralph Erskine
Allan and Jean Pien-e Charbonneau, advocates, and William Taylor, manager; all
of Montreal, Que.
First or Provisional Directors. — Errol Languedoc, Colville Sinclair and Ralph Erskine
Allan.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3929, Canada Gazette, 1918-19.
74
DEPARTMEyT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ PATRICIA IRWIX, LIMITED.”
(Private Company.)
Incorporated June 10, 1919, ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Patricia Alice Irwin, Henry Keene Symonds Hemming and
John Anderson Black, accountant, Laurance Alphonse Piche, book-keeper,
and Eva Margaret Irwin, office manager ; all of Montreal, Que.
First or Provisional Directors. — Patricia Alice Irwin, Henry Keene Symonds Hem-
ming and Eva -Margaret Irwin.
Chief place of Business. — Montreal. Que.
Ohjecfs of the Companp. — Yicle p. 3942, Canada Gazette, 1918-19.
‘^THE STAXDARI) COMPUTIXG SCALE CO. OF CAXADA, LIMITED.”
Incorporated June 10, 1919. ------- Amount of capital stock, $10,000.
Xumber of shares, 100. — Amount of each share, $100.
Corporate 21 embers. — 'Joseph Mathias Bucher, Thomas Francis Comerford, Ferdinand
Philip Goettman, and AVilliam Christian Hegge, manufacturers, and Oscar Bruno
Marx, real estate broker; all of Detroit, Mich., K.S.A.
First or Provisional Directors. — Joseph Mathias Bucher, Thomas Francis Comerford,
Ferdinand Philip Goettman and IVilliam Christian Hegge.
Chief place of Busin.ess. — IVindsor, Ont.
Objects of the Company. — Vide p. 4011, Canada Gazette, 1918-19.
“ IXDEPEXDEXT C OXCRETE PIPE COMPAXY, LIMITED.”
(Private Company.)
Incorporated June 10, 1919. ------- Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Bertrand Blair, manufacturer; Harry McIntosh, merchant, and
William Melville Shoebotham, accountant; all three of M'oodstock, Ont.; Frank
Albert Magee, of Hamilton, Ont., contractor; George Gates Robinson, engineer,
and Leonard John IVookey, sales agent; both of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Woodstock. Ont.
Objects of the Company. — Tide p. 4009, Canada -Gazette. 1918-19.
Supplementary Letters Patent issued June IT, 1919, to
“ AXGLO-AMERICAX AVIRE ROPE COMPAXY, LIMITED,”
I
Changing the corporate name of said company to that of
“ AXGLO-CAXADIAX AVIRE HOPE COAIPAXA^ LIGHTED.”
Vide p. 4006, Canada Gazette, 1918-19.
STXOPSIS OF LETTERS PATENT
75
SESSIONAL PAPER No. 29
“THE VOLUNTEER SOCIAL WORKERS LEAGUE.”
(Association.)
Incorporated July 17, 1919. - -- -- Without share capital.
Corporate Memhei's.— Thomas Oriel Woods, social Tvorker; Edith Leverette Kohl,
widow of George Albert Kohl ; Annie Woods, wife of Thomas Oriel Woods,
Alexander Howard ^lacCordick, doctor of medicine, and Charles Albert Mullen,
chemist, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Afontreal, Que.
Objects of the Company. — Tide p. 298, Canada Gazette, 1919-20.
“THE CROSS OF GLORY.”
“LA CROIX HE GLOIRE.”
(Association.)
Incorporated June IS, 1919. - Without share capital.
Corporate Members. — Lady Hingstoii. widow of the late Hon. Sir William Hing-
ston, Knight Bachelor; Louise Charton, Mary Stuart, Anne Huguenin and
Caroline Beiciue, all of Montreal, Que.,’ married women.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, ()ue.
Objects of the Company. — Tide p. lOOT, Canada Gazette, 1918-19.
Supplementary Letters Patent issued June IS, 1919, to
“XATIOXAL JOBBERS AXD DilPORTERS, LIMITED.”
Amending the powers of the said company.
Vide p. 4000. — Canada Gazette, 1918-19.
“THE DOMIXIOX COUXCIL OF YOUXG WOIiLEX'S CHRISTIAX
ASSOCIATIOX OF CAXADA.”
(Association.)
Incorporated June 18, 1919. ------ 'Without share capital.
Corporate Members. — Sarah Sophie Falconer, Constance Eaton Hamilton, Helen
Krumrine, married women; iMuriel Louis Brock and Grace Thorn AYalker,
spinsters, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company.~Tide p. 4007, Canada Gazette, 1918-19.
Supplementary Letters Patent issued June 18, 1919, to
“LEOXARD FISHERIES, LIMITED (and reduced).
Decreasing the capital stock of the said company from $1,000,000 to the sum of
$765,000, such decreased capital stock to consist of 7,650 shares of $100 each.
Vide p. 4006. — Canada Gazette, 1918-19.
76
DEPARTMENT OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued June 19, 1919, to
STEAM KAYIGATIOM COMPANY OF CAXADA, LIMITED.
Increasing the capital stock of the said cxDinpahy from $2,500,000 to the sum of
$3,500,000, being an addition of 10,000 shares of $100 each to the present capital
stock.
Vide p. 4006. — Canada Gazette, 1918-19.
‘DISSOCIATED SECUEITIES OF CANADA, LIMITED.”
Incorporated June 19, 1919. ------- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Jemss Leith Ross, Arthur Wellesley Holmsted, Albert Roy
Kinnear, and Arthur Beresford Mortimer, barristers-at-law, and Edith Mary
Carruthers, stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 4008, Canada Gazette, 1918-19.
“THE LANG MANEEACTURING COIMPANY, LIMITED.”
Incoi’ftorated June 20, 1919. - - Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100. ^
Corporate Members. — Charles Lawrence Dunbar and Leo William Goetz, Esquires;
Helen Mary McTague, student-at-law, John Sutherland, the younger, and James
Sutherland, insurance agents, all of Guelph, Ont.
First or Provisional Directors. — The said corxwrate member’s.
Chief place of Business. — Guelph, Ont.
Objects of the Company. — Vide p. 4010, Canada Gazette, 1918-19.
“UNITED RETAIL STORES CORPORATION, LIMITED.”
Incorporated June 20, 1919. ------- Amount of capital stock, $1,000.
Nirmber of shares, 10. — Amount of each share, $100.
Corporate Members. — Charles Herbert Croft Leggott, William Walter Perry and
Edna Fitzsimons, accountants; Gertrude Slater and Nellie MacDonald, steno-
graphers, all of Toronto, Ont.
First or Provisional Directors. — Charles Herbert Croft Leggott, William Walter Perry
and Edna Fitzsimoirs.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 4020, Canada Gazette, 1918-19.
“NORTHLAND SECURITIES COMPANY, LIMITED.”
Incorporated June 20, 1919. ------- Amount of C’apital stock, $1,000.
Number pf shares, 10. — Amount of each share, $100.
Corporate Members. — James Richardson Roaf, James Warburton and John Creighton,
solicitors; Frederick George IMcBrien, student-at-law, and William Graham,
broker, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 4012, Canada Gazette, 1918-19.
SYNOPSIS OF LETTERS PATENT
77
SESSIONAL PAPER No. 29
‘^TIIE :\IODERX SYSTEM SIGX SERVICE, LIMITED.”
Incorporated June 20, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — JoseiJi Simeon Pilon, stenographer, Jean Charbonneau and
Agenor Henry Tanner, advocates; Philippe iMorel, agent, and FraiiQois-Xavier
Chatelle, manufacturer, all of Montreal, Que.
Fh'st or Provisional Directors. — Joseph vSimeon Pilon, Jean Charbonneau and
Philippe Morel.
Chief place of ^Business. — Montreal, Que.
Objects of the Company. — Vide p. 4013, Canada Gazette, 1918-19.
“ AXDREIV MOTHERWELL OF CAXADA, LIMITED.”
(Private Company.)
Incorporated June 20, 1919. ------- Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amoi;nt of each share, $100.
Corporate Members.- — Andrew Motherwell, the younger, of Dundas, Ont., miller;
Edward Herbert Ambrose and Arthur Burgpss Turner, barristers-at-law; IVilliam
Hazell and Stanley Rowland Jetferess, students-at-law, all four of Hamilton, Ont.
First or Provisional Directors. — Andrew Motherwell, Jr., Edward Herbert Ambrose
and Arthur Burgess Turner.
Chief place of Business. — Dundas, Ont.
Objects of the Company. — Vide p. 4019, Canada Gazette, 1918-19.
“J. SPEXCER TURXER CO., OF CAXADA, LIMITED.”
(Private Company.)
Incorporated June 20, 1919. ------- xVmount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Walter Scott Burrill, manufacturer, Edward Herbert Ambrose
and John Roy ^Marshall, barristers-at-law; William Hazell and Stanley Rowland
Jetferess, students-at-law, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Tide p. 4015, Canada Gazette, 1918-19.
(Re-incorporation.)
“ UXIOX XAVIGATIOX COMPAXY, LIMITED.”
Incorporated June 21, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 5(K). — Amount of each share, $1(X),
Corporate Members. — lYilliam James Shaughnessy, Chilion Graves Heward and
Pierre Amable Badeaux, advocates; Herbert AYilliam Shearer, manager, and
Arthur Charters, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 4014, Canada Gazette, 1918-19.
78
DEPARTMEyT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ VOSBERG CLOTHEIS, LIMITED.
(Private Company.)
Incorporated June 21, 1919. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Kerry and Aime Sydney Bruneau, advocates; Minnie
Bradley, Margaret Hartley and Dorothy Eva Yipond, stenographers,, all of Mont-
real, Que.
First or Provisional Directors. — John Kerry, Aime Sydney Bruneau and Minnie
*
Bradley.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 4010, Canada Gazette', 1918-19.
“ALLIED PACKERS OF CANADA, LIMITED.
Incorporated June 21, 1919. - Amount of capital stock, $10,000,000.
Number of shares, 100,000. — Amount of each share, $100.
Corporate Members. — William Symon Morlock, Sydney Ellis Wedd, Roy Beverley
Wliitehead and Bruce Victor ’^McCrimmon, solicitors, and Samuel Davidson
Fowler, solicitor’s clerk, all of Toronto, Out.
First or Provisional Directors. — William Symon iMorlock, Sydney Ellis Wedd and
Samuel Davidson Fowler.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 31, Canada Gazette, 1919-20.
“BRITISH AMERICA COMPANY (LIMITED).”
Incorporated June 23, 1919. ------- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — James Steller Lovell, accountant; William Bain, and Charles
N Delamere Magee, book-keepers; John Henry, solicitor’s clerk, and George Grant
Paulin, solicitor; all of Toronto, Ont.
First or Provisional Directors. — James Steller Lovell, William Bain and John Flenry.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 4020, Canada Gazette, 1918-19.
Supplementary Letters patent issued June 23, 1919, to
“ THE CANADIAN SYMPHONOLA COMPANY, LIMITED,”
Increasing the capital stock of the said company from $50,000 to the sum of $150,000,
being an addition of 1,000 shares of $100 each to the present capital stock.
Vide p. 4006, Canada Gazette, 1918-10.
OF LETTEnr, IWTEXT
79
SESSIONAL PAPER No. 29
“vnroLiXE co:\iPAXY, limited.”
Incorporated June 23, 1919. ------- Amount of cai)ital stock, $40,000.
Xumber of shares, 4,000. — Amount of each share, $10.
Corporate Menthers. — Joseph Copeland Kobinson. engineer; George William Stalker,
advertising specialist; John Frederick Thorpe, accountant; Lynn Bristol Spencer,
and Lorenzo Clarke Raymond, barristers; all of Welland, Ont.
First or Frorisionnl Directors. — Joseph Copeland Rohinson, George William Stalker
and John Frederick Thorpe.
Chief place of Business. — 'Welland. Ont.
Objects of the Company. — Vide p. 4017. Canada Gazette, 1918-19.
“ XATIOXAL-STAXDARD COI^IPAXY OF CAXADA, LIMITED.”
Incorporated June 23, 1919. - - Amount of capital stock, $30,000.
Xumber of shares, 3,000. — Amount of each share, $10.
Corporate Meinhers. — Charles Herbert Croft Leggott, William Walter Perr^-. and
Edna Fitzsimmons, accountants; Gladys Adams, and Ethel Augusta Ilawkps,
stenographers; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Guelph, Ont.
Objects of the Company. — Vide pi 4024, Canada Gazette, 1918-19.
‘^XORTII STAR OIL AXD REFIXIXG COMPAXY, LIMITED.”
Incorporated June 23, 1919. ------- Amount of capital stock, $1,500,000.
Xumber of shares. 300,000. — Amount of each share. $5.
Corporate Members. — Charles James Rattray Bethune, Xorman Gordon Larmonth,
and Russell Morrison Dick, barristers; Edythe Popplewell, stenographer, and
Daniel O’Connor, agent; all of Ottawa, Ont.
First or Provisional Directors. — Charles James Rattray Bethune, Xorman Gordon
Larmonth and Russell Morrison Dick.
Chief place of Business. — AVinnipeg. Man.
Objects of the Company. — Vide p. 4022, Canada Gazette, 1918-19.
“ THE XIAGARA WIRE Y^EAYIXG COMPAXY, LIMITED.”
Incorporate’d June 24, 1919. - Amount of capital stock, $220,000.
Xumber of shares, 2,200. — Amount of each share, $100.
Corporate Members. — Hamilton Lindsay, Alexander Winton, George Hayes Brown,
Thomas Henderson, and Harry Hadlow Field, all of Cleveland, Ohio, L^.S.A.,
manufacturers.
First or Provisional .Directors. — The said corporate members.
Chief place of Business — Xiagara Falls, Ont.
Objects of the Company. — Vide p. 4007, Canada Gazette, 1918-19.
\
80
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
PHILLIPS SQUARE THEATRE COMPAXY, LIMITED.’’
Incorporated June 24, 1919. ------- Amount of capital stock, $1,500,000.
Xumber of shares, 15,000. — Amount of each share, $100.
Corporate Members. — 'Louis Albert Dubrule, manufacturer, and Paul LaRue Dubrule,
accountant, both of Westmount, Que. ; Joseph Laporte, trader; Louis Philippe Pain-
chaud, accountant, and Oscar Beauregard, clerk; all three of Montreal, Que.
First or Provisional Directors. — The sa .■ orate memberSi
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 30, Canada Gazette, 1919-20.
Supplementary Letters Patent issued June 24, 1919, to
McEWEX, CAMEROX, WAIT, LIMITED,”
Changing the corporate name of said company to that of
^‘McEWEX, CAMEROX, LIMITED.”
Vide p. 4000, Canada Gazette, 1918-19.
“THE CLEIMEXT MEDICIXE COMPAXY, LIMITED.”
Incorporated June 25, 1919. ------- Amount of capital stock, $100,000.
Xomber of shares, 1,000.— Amount of each share, $100.
Corporate Alembers. — Perry George A"ale, insurance broker; Joseph Stalker, principal
of public school, and Henry Clarke, accountant; all of Ingersoll, Ont. ; John
George Karn, of lYoodstock, Ont., druggist, and Sidney MacBrien, broker, of
Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business, — IVoodstock, Ont. J
Objects of the Company. — Vide p. 4025, Canada Gazette, 1918-19.
Supplementary Letters Patent issued .lune 25, 1919, to
“THE HAYES WHEEL COMPAXY. OF CAXADA, LIMITED,”
Increasing the capital stock of the said company from $200,000 to the sum of $1,000,000,
being an addition of 8,000 shares of $100 each to the present capital stock.
Vide p, 30, Canada Gazette, 1919-20.
“ALBERTA PIOXEER CAXXIX^G COMPAXY, LIMITED.”
Incorporated June 26, 1919. ------- Amount of capital stock, $40,000.
• Xumber of shares, 800. — Amount of each share, $50.
Corporate Members.— llenVi Hazleton Yosburg, builder; Mary Ada Yosburg, married
woman; Otter Alexis Yosburg, soldier; John Higbee and William Gordon Higbee,
meat packers; all of Toronto, Ont.
First or Provisional Directors. — ^Henry Hazleton Yosburg, John Higbee, and William
Gordon Higbee.
Chief place of Busmess. — Edson, Alta.
Objects of the Company. — Vide p. 35, Canada Gazette, 1919-20.
SY^OrsiS OF JjyiTFFS /'.[TEXT 81
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued June 2(>, 1919, to
“FRAXK W. TTOKXER, LIMlTEn,-’
Increasing- the capital stock of the said company from $50,000 to the sum of
$250,000, being an addition of 2,tXK) shares of $100 each to the present
capital stock.
Vide p. 30, Canada Gazeite, 1919-20.
^'1)011 EX Y, (^nXLAX & ROBEKTSOX, LIMITED;’
(Private Company.)
Incorporated June 27, 1919. ------- Amount of capital stock, $2,000,000.
Xumber of shares, 20,000. — Amount of each share, $100.
Corporate Members. — Hugh Doheny, Hugh Quinlan, and Angus William Robertson,
contractors; George Archibald C'ampbell, King’s Counsel, and John Kerry,
advocate; all of ^Montreal, Que.
First or Provisional Virectors. — Hugh Doheny, Hugh Quiidan. Angus Wilfiam Robert-
son and George Archibald Campbell.
Chief place of Business. — Alontreal, Que.
Objects of the Cora panji. — Vide p. 38, Canada Gazette, 1919-20.
“BEAX AXD WESTLAKE, LIMITED.”
Incorporated June 28, 1919. - - - - r - - Amount of capital stock, $150,000.
Xumber of sbares, 1,500. — Amount of each share, $100.
Corporate ^Members. — William Sherwood Bean, IIenr.y Westlake, and Clifford Ewart
Bean, manufacturers; Frederick William Bean, traveller; William Vincent Scho-
flekl, book-keeper; all of Woodstock, Ont.
First or Provisional Directors.- — The said corporate members.
Chief place of Business. — Woodstock, Ont.
Objects of the Company. — Vide p. 221, Canada Gazette, 1919-20.
%
‘^THE YORK STEAMSHIP CO-MPAXY, LIMITED.”
Incorporatecl June 28, 1919. -------- Amount of capital stock, $5,000;
1,000 shares of no nominal or par value.
Corporate Mentbers. — Harold Learoyd Steele, and Xorman Stuart Rofbertson,
barristers-at-law; Gerald Murphy, and Agnes Porter Traill, accountants, and Lena
Dutf, stenographer; all of Toronto, Ont.
Fir.G or Provisional Directors. — Harold Learoyd Steele, Xorman Stuart Robertson
and Gerald Alurphy.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 130, Canada Gazette, 1919-20.
29—0
82
/>/;/M/.'7’i//;yr of the sEC/tETAfn
OF FTATE .
11 GEORGE V, A. 1921
U XI T K I ) S'J' A T ES R E I J P. E R
CXEMPAXY OF
C AX ADA, Li:\IITED.'’
Incorporated June 2S, 19111.
Amount of capital stock, $20,(K 10.000.
Xumber of shares, 200,0(X>. — Amount of eacli share, $100.
Corporate Memhers. — Alexander Chase-Casgrain, and Erroll Malcolm McDougall,
both of Ills Ma.iest.v's counsel learned-in-tlie-law ; Leslie Gordon Bell, Sadi Conrad
Demers, and Edward James Waterston, advocates; all of ^lontreal, Quo.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
f/hjects of the C*o)ii panii. — Vide p. •‘>0, Canada Cazette. 1010-20.
"ROTAniTOX AXD SKELTOX, LIMITED.’’
Incorporated June 2S. 1010. ------- Amount of capital stock. $ir),00t).
Xumher of shart-s, L50. — Amount of each share, $100.
Corporate Members. — Louis Philippe Crepeau, King’s. Counsel, Segfried Hinson Read
Bush, and Benjamin Robinson, advocates; George Whittaker, accountant, and
Alex. Phelps Grigg, student-at-law, all of Montreal,
First or Provisional Directors. — Louis Philii)pe ('rei)eau, Segfried Hinso]i Read Bush
and George AVhittaker.
Chief place of Business. — Montreal, t^ue.
Objects of the (dnn pan p. — Vide )>. OT, Canada Cazette, 1010-20.
NORTH AMERICAX FISCAL CORPORATIOX, LIMITED.”
Incorporated June 2S, 1010. - - - - - - - - -Vmount of capital stock, $50,000.
Xumher of shares. 500. — Amount of each share, $100.
Corporate Members. — John Francis Boland, harrister-at-law ; Mar.v Elizabeth Cherrier,
stenographer; Charles Henry Boyer, student-at-law; Wilson Patterson, broker,
and Michael Louis Foley, capitalist, all of Toronto, Out.
First or Provisional Directors. — John Francis Boland. Mary Elizabeth Cherrier and
Charles Henry Boyer.
Chief place of Pu.sine.ss. — Toronto, Out.
Objects of the ('ornpanii. — Vide ]). 120, Canada (tazette, llilO-20.
•• RYAX, GRIER AXD HASTIXGS, Ll.MITED.”
(Private Coni])an.v.)
Jncorporated June 2.'^, 1010. ------- Amount of capital stock, $100,000.
Xumber of sjiares, 1,000. — Amount of each share, $100.
Corporate Members. — ^lichael Arthur Phelan, of AVestmount, Que., King’s Counsel:
Charles Stuart Le.\Iesurier, advocate; Xorman Scott Cameron, student-at-law;
Joseph Alphonse IfHeureux, book-keeper, and Lillian Montgomery Gamble, steno-
grapher, all of l\Iontreal, Que.
h'ir.st or Provisional Directors. — Michael Arthur Phelan, Charles Stuart LelMesurier
and Xorman Scott Comeron.
Chief place of Bu.siness. — ^ilontreal, Que.
Objects of the Com panp. — Vide p. 132 Canada Gazette, 1010-20.
sYxorsis or LKTrriiis iwtest
83
SESSIONAL PAPER No. 29
” 1 1 A li R Y ,1 . ST RO :\G, L KM 1 T K I '
Incorporated dune do, ■ Rllil. ------- Amount of capital stock, $dO.O(lO.
Xninl)cr of shares, dOO.-^Ainount of each share, $100.
(Jorporale Minnhcra. — William Walter Perry. Charles Herbert Croft Leg-gott, and
Kdna Fitzsimmons, accountants; (Jertrude Slater and FTellie Macdonald, steno-
graphers, all of Toronto, Out.
First or Provisional Directors. — William Walter Perry. Charles Herbert Croft Fe<;>-«-ott,
Fdna Fitzsimmtnis and Gertrude Slater.
Chief place of P>asiness. — Toronto, Out.
Objects of the Compann. — Vide p. Idd, Canada (lazette, 1010-20.
“STKRITXG RIGHIKR CO-MPAXY, LFMITFI).'’
lncori)orated dime do. lOlO. Amount of capital stock, $1.‘)0,000.
Xumber of shares, I.-IOO. — Amount of each share, $100.
Corporate Members. — Frederick Louis Freudeman and dohn Baptiste Abler, manu-
facturers; Ale.xander Stewart and Georp-e Byron Ryan, merchants; James Walter
Lyon, pentleman, and Walter Fllis Buckinpham, barrister, all of Guelph, Out.
First or Provisional Directors. — The said corporate members.
Chief place, of Pasiness. — (iuelpb. Gut.
Objects of the Conipanp. — Vide j). dd. (%niada (lazette, 1010-20.
“AXDIAX XATIOXAL CORPORATIOX', LLMITE©.*'
Incorporated dune d(*, 1010. ------- Amount of capital stock, $1,000,000.
Fiumber of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Donald Black Sinclair, barrister-at-law; George Charles Loveys.
accountant. Clifford GordPii Lynch, secretary; James Ernest Jefferies, clerk, and
Jennie Jardine Elliott Hayes, secretary, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Out.
Objects of the Com pan p. — T'/Je p. dd, Canada (lazette, 1019-20.
“ CHARMS COMPAXY, Ll.MlTEl).”
Incorporated duly 2, l!»10. -------- Amount of cai)ital stock, $,1,000.
1,000 shares of no nominal or par value.
Corporate Members. — William Walter Perry, Charles Herbert Croft Leggott, and
Edna Eitzsimmons, accountants; Victor Hibbert Eyre Hutcheson, auditor; Gert-
rude Slater, Xellie iMacdonald and Ethel Augusta Hawkes, stenographers, all of
Toronto, Out.
Fir.st or J^rorisional Directors. — The said corj)orate members.
Chief place of Business. — Toronto, Out.
Objects of the ('ompany. — Fide p. IdO, Canada (lazette, 1019-20.
29—01
84
DEFARTMEyT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
'^MOTORLIFE, LIMITED.”
Incorporated July 2, 1919. - - Amount of capital stock, $10,000.
Xumker of shares, 100. — Amount of each share, $100.
Corporate Members. — Herbert Anthony Staveley, real estate agent; George James
Goodwin Jarrett, architect; Fred Charles Zabel, agent; J.evi Seeley, blacksmith,
and John lYilliam Pomeroy, manager; all of Weyburn, Sask.
First or Provisional Directors. — Herbert Anthony Staveley, George JameS' Goodwin
Jan-ett, Fred Charles Zabel and John William Pomeroy.
Chief place of Business.^Vf ejhxirn, Sask.
Objects of the Company. — Vida p. 131, Canada Gazette, 1919-20.
‘'THE CAXADIAX AERO COMPAXY, LIMITED.”
Incorix)rated July 2, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500*. — Amount of each share, $100.
Corporate Members. — Willoughby Staples Brewster, and George Davey Heyd,
barristers-at-law; Belle Roberts Brewster, married woman; ^largaret Joanna
Morrison, and Edith Xellie Townsend, stenographers; all of Brantford, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Vide p. 134, Canada Gazette, 1919-20.
Supplementary Letters Patent issued July 3, 1919, to
“DOXALD SHIPPIXG CO.MPAXY, LIMITED,”
Increasing the capital stock of the said company from $30,000 to the sum of $36,000,
being an addition of 60 shares of $100 each to the present capital stock.
Vide p. 127, Canada Gazette, 1919-20.
“THE EASTERN SHIPPIXG CO'MPAXY, LIMITED.”
Incorpora t('d July 3, 1919. - -- -- -- - Amount of capital stock, $5,000.
1,000 shares of no nominal or par vahie.
Corporate Members. — Joseph Max Bullen, Harold Learoyd Steele, and Xornian Stuart
Robertson, barristers-at-law; Agnes Porter Traill, accountant, and Lena Duff,
stenographer; all of Toronto, Ont.
First or Provisional Directors. — Joseph ^lax Bullen, Harold Learoyd Steele and
Xorman Stuart Robertson.
Chief place of Business.— Tovonto, Ont.
Objects of the C ompany. — Vide p. 135, Canada Gazette, 1919-20.
Supplementary Letters Patent issued July 3, 1919, to
“JOB SHIPPIXG CORPORATIOX, LIMITED,”
Subdividing the shares of the said company.
Vide p. 127, Canada Gazette, 1919-20.
KVA 0/*.S7»S- OF LETTFRS FATEST
85
SESSIONAL PAPER No. 29
“PIiE:\lIER PAPER PliODUrTS, LLMITED.”
Incorporated July 0, 1919. - -- -- -- - Amount of capital stock, .‘rrr'kOOl').
.\raount of shares’, 500. — ^Amount of each share, $100.
Corporate Members. — William James Barher, Frederick Reginald Reeves, and Harvey
Willard Unsworth, accountants; Clare Judge and IMargaret Elizaheth Fischer,
stenographers ; all of Sarnia, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Sarnia, Ont.
Objects of the Company. — T’;V7e p. 127, Canada Cazette, 1919-20.
“ TYPE REGTSTERIXG SCALE COItIPAXY, LTAIITED.”
(Private Company.)
Incorporated July 1, 1919. ------- Amount of capital stock, $21,000.
Numher of shares, 210. — Amount of each share, $100.
Corporate Members.~llnze\ Caroline Perkins, and Lola Slinn, secretaries; Caroline
Margaret Perkins and Myrtle Irene Perkins, married women, and Albert St.
Pierre, porter, all of Ottawa, Ont.
First or Provisional Directors. — Hazel Caroline Perkins, Lola Slinn and Caroline
^largaret Perkins.
Chief place of Busine.^ss.- — Hamilton, Ont.
Objects of the Company. — Tide p. 128, Canada Gazette^ 1919-20.
“TJXITEH FOOTWE.XR COMPAXY, LIAllTEH.”
Incorporated July 1, 1919. ------- Amount of capital stock, $50,000.
Xumher of shares, 500. — Amount of each share, $100.
Corporate Members. — Solon Eliasoph and John McXaughton, advocates; Michael
Leon Brown, insurance broker; Joseph Alphonse Bihaud, notaiw public, and
Ovila Desroches, bailiff ; all of Montreal, Que.
Fii'st or Provisional Directors. — ^Solon Eliasoph, John IMcXaughton, and ^lichael
Leon Brown.
Chief place of Business. — ^fontreal, Que.
Objects of the Company. — Vide j). l-IS. Canada Gazette, 1919-20.
“ IIOBERTSOX AXD MURPHY, LIMITED.”
(Private Company.)
Incorporated July 4, 1919. - -- -- -- - Amount of capital stock, $50,000.
Xumher of shares, 500. — Amount of each share, $100.
Corporate Members. — Frederick Henry Markey, and George Gordon Hyde, both of
His Majesty's Counsel learned-in-the-law” John Gerard Ahern, advocate; Ronald
Cameron Grant, accountant, and Robert John Foster, secretary, all of ^lontreal,
Que.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 141, Canada Gazette, 1919-20.
86
liEPMiTME^'T OF THE HECEETAEY OF ,'?7’.177-;
11 GEORGE V, A. 1921
“ W. (lEOEGE, LIMITED.”
( Private Company.)
T)icurporated -Inly 5, j!)19. - -- -- -- - »Aiiiomit of capital stock, $.")’0,0(»0.
-Vumher of sliares, oOO. — Amount of each share, $100.
Corponde Mcinber.s. — IMichaei Arthur Phelan, and Charles Gouverneur Ogden, both of
llis i\Iajesty’s Counsel learned-in-the-law ; Charles Stuart LeMesurier, advocate;
Xorman Scott Cameron, student-at-law, and Joseph Alphonse L’Heurenx, hook-
keeper, all of ]\lontreal, ()ue.
First or Provisional Directors. — Michael Arthur Phelan. Charles Gouverneur Ogden
and Charles Stuart LeMesurier.
t'hieD ptace of Business. — ^Montreal, ()ue.
(d>jerts of the (Unnpan p. — Vide p. 220. Canada (inzette, 1019-20.
“ AIM’ILA, LIMITED.”
Incori)orated -Inly o, 1919. -- - Amount of capital stock, $50,000.
Xumber of shaia's, 500. — Amount of each share, $100.
Corpor<de Monbers. — Edward Duckett, manufacturer; Georgo Meroz, jeweller; Eoland
Peid Elliot, insurance agent; Lawrence James IMcGuire, excise officer, and Eocn
Thimoleon Beaudoin, notary, all of ^Montreal, Que.
First or Provisio)ial Directors. — The said eori)orate members.
(diief place of Busine.ss. — iMojitreal, ()ue.
Objects of the Compmip. — E/rZe p. 11”, (btnada (lazette, 1919-20.
“ COX'I'IXEXTAL STORAGE BATTERY, LIMITED.”
(Private Company.)
Iucori)orated July 7. 191!>. ------- Amount of ea]dtal stock, $50,1K)0.
Xumher of shares, 500. — Amount of each share, $100.
Corporate Members. — X"elson Clarence Kerr, agent; -Marion Catherine Kerr, and 'Wini-
fred Sarah Taylor, married women; Charle.' Edward Taylor, (leetrician, and
•Vlexander Ernest Bannerman, dealer, all of Ottawa, Out.
First or Provisional Directors. — Xelson ('lareuce Kerr, Charles Edward Taylor and
Alexander Ernest Bannerman.
(dtief place of P>usiness. — Ottawa, Out.
Objects of the (d>mpanii. — Vide p. 225, Canada (lazetle, 1919-20. ^
" .MARITIME PAPER COMPAXY, LIMITED.”
Incorporated July 7, 1919. ------- Amount of capital stock, $100,000.
X'umber of shares. I,n00. — Amount .of each share, $100.
Corporate Members. — John Charles iMcXah, Ilarr.v Regan Smyth and Harold Olaf
Petersen, accountants, and Eleanor Bonham, secretarv, all of JMontreal, Que., and
Herbert Allen Green, of Verdun, Que., accountant. ,
First or Provisional Directors. — John Charles .MeXah, Harry Regan Smyth and Harohl
Olaf Petersen.
Chief place of Business. — Moncton, X.B.
Objects of the Companji. — Yule p. 217, Canada Oazette. 1919-20.
87
syyoj’sis or urrrrifs rA’rrxr
/
SESSIONAL PAPER No. 29
"CHASK TKA(’T()KS CORPOKATIOX, IJMITED.”
Tii'-orpm-ated July 7, 191!). ------- Aniouiit of cai)ital stoc-k, $2,000,0(H).
A^umbor of slum's, 2(),(KH). — Amount of each share, $100.
(Jorporaie ^Pemhers. — JaiiU'fi T.eitli Uoss, Arthur Wellesley Holmested, Albert lioy
Iviuuear, and Arthur Beresford ^Mortimer, barristers-at-huv; Edith i\rary Car-
ruthers. and Aileene Ritchie, stenoirraphers, and John Salmon Ifolmested, hanker,
all of Toronto, Out.
Fii'ist or P rovisionnl Directors. — The said corporate members.
Chief place of Pusiness. — Toronto, Out.
Objects of the Compaap. — -]’ide ]). 214, Canada (iazette, 1910-20.
‘•PT^RE ('AXE MOLASSES CO. OF CANADA, LnilTED.”
(Private Company.)
Incorporated July 8, 1919. - - - - - - - - Amount of capital stock, $250,000.
Number of shares, 2,590. — Amount of each share, $100.
Corporate Members. — Henry ‘Weinheld, Marcus Meyer Sperber, and Lyon* Levine,
advocates; Sarah -Miller and Elsie Bramson, stenog’raphers, all of Montreal, Que.
First or Prori.sional Directors. — The said corporate mendjers.. •
Chief place of Business. — iMontreal, ()ue.
OI)jects of the Companp. — Vide p. 14J, Canada Cazette. 1919-20.
"ALTOMATIC OACE AND SUPPLY COMPANY, JMMITED.’’
Incorpurated July 9, 1919. -~ ----- - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
(''orporate Members. — Jacob Aicol, King-’s Counsel; AVilfrid Lazure, Joseph Sylfrid
Couture, and Hector Henry King, law.vers, and Albina Laroche, stenographer, all
of Sherbrooke, Que.
Fi}'st or Provisiontd Directors. — Jacob Nicol, AVilfrid Lazure and Joseidi Sylfrid
( 'outure.
Chief place of Business.- — .Montreal, ()ue.
Objects of the Compimp. — Vide p. 221, (binada (tazette, 1919-20.
“ ROUTLY-BRAUNI), LIMITED."
Incorporated July 9, 191!). ------- Amount of capital stock, $50,000.
A'umber of shares. 500. — Amount of each .share, $100.
Corporate Members. — George A"e\veonibe Gordon and Jo.seph Aloysius O’Brien, barris-
ters-at-law; Maude Leah.y, Jessie Stevens aiid A*Iary Easson, stenographers, all ‘of
Peterborough, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Busine.9s. — ^Peterborough, Out.
Objects of the Company. — Vide p. 213, Canada (Jazette, 1919-20.
88
DErARTMEyT OF THE SECHETAHT OF ETATE
11 GEORGE V, A. 1921
“TNTP^PtNATrOXAL COAL & COKE COMPANY, LTmTED.”
Incorporated July 9, 1919. ------ Amount of capital stock, t$3,000,000.
Number of shares, 3,000,000. — Amount of each share, $1.
Corporate Members. — Austin de Bernus Winter, William Oordon Egbert, Percy Alex-
ander Carson and Boy Manning Edmanson, barristers-at-law, and Greta A dele
Playter, student-at-law, all of Calgary, Alta.
First or Provisional Directors.- — The said corporate members.
Chief place of Business. — Coleman, Alta.
Objects of the Company. — Vide p. 211, Canada Gazette, 1919-20.
“Iiuorr DOIIENY & CmiPANY, IJ^riTED.”
t Private Company.)
Incorporated July 9. 1919. ------- xVmount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — ^Ilugh Doheny, contractor; George Archibald Campbell, King’s
Counsel; Aiiguste Angers and John Kerry, advocates, and Alargaret Hartley,
stenographer, all of ^fontreal, Que.
Fb’st or Frovision-al Directors. — Hugh Doheny, fleorge Archibald Campbell, Augu.«te
Angers and John Kerry.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 210, Canada Gazette, 1919-20.
“COHRSOI., CAPtDINAL, LIMITEE.”
Incorporated July 10, 1919. - - Amount of capital stock, $100,000.
Number of shares, l,fK!0. — Amount of each share, $100.
Corporate Members. — Olivier Cardinal (senior) gentleman; Alfred Wilfrid Patenaude,
manager; Olivier Cardinal (junior) and Theodule Cardinal,- traders, and Romeo
Gibeault, advocate, all of ^Montreal, Que.
First or Provisional T)ire.ctors. — Olivier Cardinal, sr., Alfred IVilfrid Patenaude,
Olivier Cardinal, jr., and Theodule Cardinal.
Chief place of Business. — Montreal, Que. x -
Objects of the Company. — Tide p. 297, Canada Gazette, 1919-20.
“ COYNE AND IIAIMELIN, LI-MITED.”
(Private Company.)
Incorporated July 10, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Henry Barker, Eerdinand Edward Dewhurst, Edward
Astley Goodier, IVilliam Alann Sutherland and James Alilne Scott, all of Ottawa,
Out, .accountants.
.T irst or Provisional Directors. — Joseph Henry Barker, Eerdinand Edward Dewhnrst
and Edward Astley Goodier.
Chief place of Business. — Camphell’s Bay, Que.
Objrcls of the Company. — Tide p. 219, Canada Gazette, 1919-20.
SYXOrSlS- OF LETTERS FATEST
89
SESSIONAL PAPER No. 29
“A. E. OSLER & CO., LIMITED.”
Lieorporated July lU, 1919. ------- Amount of capital stock, $.100,000.
Xumber of sliares, 5,000. — Amount of each share, $100.
Corporate Members.- — 'Charles McCrea, barrister-at-law, and Arthur James Manley,
company secretary, both of Sudbury, Out.; Lena Blanche Biggar, stenographer;
John Edward Regan, accountant, and Frederick Reed, traveller, all of Toronto,
Out.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 22.1, Canada Gazette, 1919-20.
%
SupjJcmentary Letters Patent issued July 9, 1919, to
“ THE EXPORT ASSOCIATIOX OF CANADA, LBIITED.”
Increasing the capital stock of the said company from $100,000 to the sum of
.$1,000,000, being an addition of 9,000 .shares of .$100 each to the present capital
stock.
Vide p. 210, Canada Gazette, 1919-20.
Suppleanentary Letters Patent issued July 10, 1919, to
VICTOR ]\r ANUFACTURING COTfPANY, LIMITED.”
Chan^'iiig the corporate name of said company to that of
“STA-BPJTE ]\rANUFACTPRING COMPANY, LBIITED.”
Tide p. 210, Canada Gazeztte, 1919-20.
“II. CORKE & COItIPANY, LIMITED."
Incorporated July 10, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 4,000. — Amount of each share, $25.
Corporate Members. — Henry Corke, woollen manufacturer, and Alice Corke, married
Avoinan, both of Georgetown, Ont.; Ernest Young Barrowclough, of Glen
Williams, Ont., woollen manufacturer; Ernest Russell Read, harrister-at-law, and
Evelyn Keaveny, stenographer, both of Brantford, Ont.
First or Provisional Directors. — Henry Corke, Alice Corke and Ernest Young Barrow-
clough.
Chief place of Business. — Georgetown, Ont.
Objects of the Company. — Tide p. 224, Canada Gazette, 1919-20.
THE BATTERY ENGINEERING ANH SUPPLY COMPANY, LIMITED.”
Incorporated July 11, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Marie Kathleen Hebert, Clara Kaminsky and Loretta Casey,
stenographers; Arthur Ellis and Redmond Code, barristers-at-law; all of Ottawa,
Ont.
First or Provisional Directors. — ^Marie Kathleen Hebert, Arthur Ellis and Redmond
Code.
Chief place of Business. — Ottawa. Ont.
Objects of the Company. — Tide p. 221, Canada Gazette, 1919-20.
90
DEPARTMEXT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘^ STEYEXS & COYPAXY. l.nnTED.”
(Private Company.)
Incorporated Jnl.y 11. 1919. ------- Amount of capital stock, $50,000.
X^umber of shares, 500. — Amount of each share, $100.
Corporate Members. — Felix Wintield Ilackett, and John de Gaspe Audette, advocates;
Darle.v Bnrley-Smith, clerk; Kathleen (iale, and Muriel Hayes Scott, secretaries;
ail of IMontreal, Que.
First or ProviMonal Directors. — Felix YAntield Hackett, dohn de Caspe Audette and
Harley Burley-Smith.
('hief place of Business. — Montreal, ()ue.
Object.^' of the Com]>anp. — Vitle p. 219, Canada Cazette, 1919-20,
‘‘CTTAS. II. BESSELL COMPANY, LIMITED.”
(Private Company.)
Incorporated -Inly 11, 1919. ------- Amount of capital stock, $20,000.
Xumher of shares, 200. — Amount of each share, $100.
Corporate. Members. — Arnold Wainwright, Felix AVinfield Ilackett and John de Gaspe
Audette, advocates; Joseph James Harold, student-at-law, and Harley Burley-
Smith, clerk ; all of ^Montreal, ()ue.
First or Frovisioiud Directors. — Arnold Wainwright. E(dix Winlield Ilackett and John
de Gaspe Audette.
Chief ))lace of Busi)iess. — Montreal. ()ue.
Objects of the compatip. — ^'ide ]). 222, Canada Cazette, 1919-20.
‘^TIIE LEADER PPBLISIIIXG ('OMPAXY OF MOXTREAL, Ll.MITEH.”
liicorporated Jul.v 14. 1919. ------- Amount of capital stock, $20,(t00.
Xumher of shares, 20.000. — Amount of each share, $1.
Corporate Members. — Thomas Piillam Harvatt, editor; Joseph Gabriel Yanwtberghe,
.journalist; Samuel \Yilliam IMalcolm, ]mblisher; Ovila Chaput. accountant, and
RGie Raoul Chaput, commercial manager; all of Montreal, ()ue.
Fir.st or Frovisioiud dtirectors. — The said corporate members.
/
Chief place of Business. — ^lontreal, ()ue.
Objects of the Companj). — Vide p. 299, Canada Cazette, 1919-20.
Supidementar.v Letters Patent issued July 14, 1919, to
“AHES, HOLHEX, McCREAHY,”
Extending the ])owers of the said company.
* TTV/e p. 29J, Canada Cazette, 1919-20.
“P-K CO.MPAXY, LIMITED.”
Incorinjrated Jul.v 14, 1919. ------- Amount of capital stock, $2,000,000.
' Xumher of shares, 20,000. — Amount of each share, $100.
Corporate Alembeis.- — Henr.v John Hague, King’s Counsel; Chilion Graves Heward,
advocate; IMary Jane Dunn and Bruce Forbes, stenographers, and Arthur Charters,
book-keeper; all of ^lontreal. Que.
First or Provisional Directors. — The said corjjorate members.
Chief ])lace of Business. — <lMontreal. Que.
Objects of the C ompany. — Vide p. 21S, Canada Cazette, 1919-20.
OF LETTEFS P \TE\T
91
SESSIONAL PAPER No. 29
“.^^OKTSOX. POLLKXFEX A’ BLAIU OF (’AXADA. LI M n'Fl).'’
( Private Company.)
Tncori)orated July L5, 1919. ------- Amount of capital stock. $50,000.
Xiimber of shares, .)00. — Amonnt of each share, $KM).
Corporate Members. — John Wilson Cook. King-'s Counsel; Allan Ang'us Magee, and
Theodore Bigelow Ileney, advocates ; Helen Mary Bagle.v, stenograi)her, and
Thomas Barnard Gould, accountant ; all of Montreal. Que.
First or Provisional Directors. — ;John AVilson Cook. Allan -Vngus iNfa.gee. Theodore
Bigelow ITeney and Thomas Barnard Gould.
Chief place of Business — Montreal, Qrie.
Objects of the Companp. — Tide ji. 297, Canada Gazette. 1919-20.
Supplementar.v Letters Patent issued July 15, 1919, to
•‘ ALLTEL) PACKERS OF CAXADA, LI^rTTET),”
Changing the corporate name of the said company to that of
“CAXADIAX PACKIXG OOMPAXY, LIMITED.’’
Vide p. 299, Canada Cazette. 1919-20.
“ THE
MERCHAXTS REALTY CORPORATIOX, LnilTED.”
Incorporated July 15, 1919. ------ Amount of capital stock, $2,000,000.
X^umher of shares, 20,000. — Amount of each share, $100.
Corporate Members. — Arthur Riwnsay Holden, and Henry John Hague, hoth of His
^lajesty’s Counsel learned-in-the-law ; Chilion Graves Heward, advocate; Clar-
ence Arnold, stenographer, and Arthur Charters, clerk, all of ^Montreal, Que.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Montreal, Que.
Objects of the Cotnpanp. — Tide p. 290, CUniada Gazette, 1919-20.
“PHOEXIX COX'STRFCTIOX COMPAXY, LIMITED."
(Private Company.)
Tucorporated July 15, 1919. ------ Amount of capital stock, $100,000.
Xumher of shai’es, 1,000. — Amount of each share, $100.
Corporate Members. — Frangois Philippe Brais, advocate; Laura May Smith, Ella
^lary Jackson, Bessie ^loore Rogers and Laura Racine, stenographers, all of
^Montreal, Que.
First or Provisional Directors. — Francois Philippe Brais, Laura May Smitli and
Ella iMary Jackson.
Chief place of Biisiness. — Montreal, Que.
Uljects of the Company. — Vide ji. 294, Canada Gazette, 1919-20.
92
DEPAiriME:ST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘‘THE EUDY DEOOKATING COMPANY, LIMITED.”
Incorporated July 16, 1919. ------- Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Robert J. Cornelius, of Detroit, Mich., U.S.A., contractor;
Albert Lincoln Rudy, of Cleveland, Ohio, U.S.A., contractor; James Alexander
Young, law clerk, iVnson Ilainsw'orth Foster, and Arthur Bertram Drake, bar-
risters-at-law, all three of IVindsor, Out.
First or Provisional Directors. — The said coniorate members.
Chief place of Business. — M^indsor, Ont.
Objects of the Company. — Vide- p. 302, Canada Gazette, 1919-20.
“ PRESSURE PROOF RINGS, LIMITED.‘’
Incorporated July 16, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Edward Lewis Mills, mechanical engineer, Sylvester William
Jenkes and George Douglas MacKinnon, manufacturers; IVilliam Miller Hale,
manager, and Jacob Nicol, King’s Counsellor, all of Sherbrooke, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sherbrooke, Que.
Objects of the Company. — Vide p. 299, Canada Gazette, 1919-20.
“LONDON CLAY PRODUCTS CO^^IPANY, LIMITED.”
Incorporated July 16, 1919. ------ -^ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
«
Corporate Members. — Calvin Seleth Parker, and Seymour Rosebrugh Walsh, manu-
facturers; John Millar McEvoy, barrister-at-law; Helen Elizabeth Anderson,
and Alice Edna Dufton, spinstei’s, all of London, Ont.
First or Provisional Directors. — ^Calvin Seleth Parker, Seymour Rosebrugh Walsh
and John Millar McEvoy.
Chief place of Business. — London, Ont.
Objects of the Company. — Tide p. 298, Canada Gazette, 1919-20.
“ ROWAN BOOT SHOP, LIMITED.”
Incoiiiorated July 16, 1919. ------- Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — Patrick Rowan, of Toronto, Ont., manager; Eugene Gibeau
and Berthe Gougeon, clerks; Allan Locke, sales manager, and Albert Mireaidt,
secretary, all of Montreal, Que.
Pii’st or Provisional Directors. — Patrick Rowan, Eugene Gibeau, Allan Locke and
Albert Mireault.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 296, Canada Gazette, 1919-20.
SYX0P8TS OF LKTTEFFi FA TES T
93
SESSIONAL PAPER No. 29
Supplementary Letters Patent, issued July 17, 1919, to
CANUCK SUPPLY C01\rPANY, LIMITED.”
Increasing' the capital stock of the said company from $20,000 to the sum of $190,000,
being an addition of 1,700 shares of $100 each to the present capital stock.
Vide p. 293, Canada Gazette, 1919-20.
“ CANADIAN PKEKLESS
JEWELRY CO., LIMITED.”
Incorporated July 17, 1919. ------- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corpurate Memhers. — John Perley Wells, and Charles Dickinson White, advocates;'
Catherine Louise Dearden and Jean ^lay Stewart, accountants, and Emma
Elorence IMiller, stenographer; all of Sherbrooke, Que.
First or Frovisionnl Directors. — John Perley IVells, Charles Dickinson White and
Jean May Stewart.
Chief place of Business. — 'Sherbrooke, Que.
Objects of the company. — Vide p. 295, Canada Gazette, 1919-20.
“RUMANIAN AGENCY, LIMITED.”
Incorporated Jidy 17, 1919. Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate ^Lembers. — John Thomesco, engineer; Michel Lenoir, commercial traveller;
Blanche Groulx, widow of Felix Yalette, trader; Reverend Demitre Constanti-
nesco, and Reverend Ghenadie Gheorghiu, priests, and Louis Sommer, tailor;
all of Montreal, Que.
First or Frovisional Directors. — The said cori)orate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 302, Canada Gazette, 1919-20.
“ EEDKRAL FINANCE CORPORATION, LIMITED.”
Incorporated July 2I7 1919. - Amount of capital stock, $17,500.
100 shares of preference stock of the par value of $100' each and 1,500 shares
of common stock without nominal or par value.
Corporate Me)nbers. — Henry Howard Shaver, Charles Wilmot Livingston, Gordon
Balfour and James Parker, barristers, and ^lay Dancy, stenographer; all of
Toronto, Ont.
h'frst or Provisional Directors. — The said corporate members.
Chief place of Business — Toronto, Ont.
Objects of the Company. — Vide p. 293, Canada Gazette. 1919-20.
94
nErAllTMEM' OF TUF FFCRFTAliV OF FT ATE
y 11 GEORGE V, A. 1921
“TIIK WEBSTER DRV CLEAXIXG COMPANY, LIMITED.-’
Incorporated July '21, 1919. Amount of capital stock, $20,000.
Number of shares, 200. — ^Amount of each share, $100.
Coi'ijorate Menihers. — John Whitfield Webster, jeweller and optician; Herbert Richard
Carter, medical doctor, and Frank Hubert Copp, manufacturer, all three of Port
Elgin, N.B. ; George Percy Phelan, of Amherst, N.S., merchant tailor, and Harry
Bertram Webster, of Mechanic Settlement, N.B., merchant.
First or Provisional Directors. — John Whitfield Webster. George I’ercy Phelan and
Harry Bertram Webster.
Chief place of Business. — Poi’t Elgin, N.B.
Objects of the Companii. — Vide p. J02, Canada Cazette. 1919-20.
“JERSEY’S, LI.MITED.”
Jncor])orated July 21. 1919. ------- Amount of capital stock. $.")0,090.
Number of shares, 500. — Amount of each .share, $100.
Corporate Menihers. — Vernon Lewis Evans, and Walter Stewart Applegarth, merchants:
Willis Bertram Sturrup, office manager; Ian McLean IMacdonell, student-at-law:
John Stuart Duggan, barrister, and Thomas Stewart Hagan Giles, accountant;
all of Toronto, Out.
First or Provisional Directors. — Vernon Lewis Evans, Walter Stewart Ap])legarth and
Ian McLean .Macdonell.
Chief jdace of Bnsine.ss. — Toronto, Ont.
(Jhject.s of the Coinpanp. — 1 idr ]>. JOl. Canada Cazette, 1919-20.
“CANADA STOKER CO.MPANY, LI.MITED."
Jncorj)orated July 21, 1919. ------- Amount of capital stock, $10,000.
Number of shares, 400. — An;ount of each share, $100.
Corporate Members. — AVilliam Edgar Demill, and Jyril Victor Demill, manufacturer-,
and Therza Lavina Deniill, married woman, all three of Galt, Ont.; IVilliam
Martin iMcRobert. mechanical engineer, and Jessie McRobert, married woman,
both of Toronto, Ont.
First or Provisioiud Directors. — William Edgar Demill, Therza Lavina Demill, William
.Martin IMcRobert and Jessie IMcRobert.
Chief place of Business. — Galt, Ont.
Objects of the Conipanp.— Vide ]». Ciniada Cazette, 1919-20.
“ A. B. SHEBERT. LIMITED.”
Incorporated July 22, 1919. ------- Amount of capital stock, $5r),000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — ^Charles Alan Crawley and James Archibald Shearer, barrister>-
at-law; James Kerr, accountant; Harold Leslie Marchant, and Robert Peel Den-
nistoun, sttidents-at-law ; all of Winnipeg, Man.
First or Provisional Directors. — Charles Alan Crawley. James Archibald Shearer and
James Kerr.
Chief place of Busine.ss. — Winnipeg, ^lan.
Objects of the Cnmpanii. — Vide p. 301. Canada Cazeztte, 1919-20.
SYXorslS OF UriTFFs FATFXT
95
SESSIONAL PAPER No. 29
“SrXSIITXE LAMP A' SEPPLY COMLAXY, LlMPrKD.”
Incorporated duly 22, 1919. ------- Amount of capital .stock, $20,()(K).
Xiunber of shares. 200. — Amount of each share. $KH).
(Urrporate Members. — Charles (Touverneur Ogden, King-'s Counsel; Charles Stuart Lc-
Alesurier, advocate; John Leslie Keay, accountant; Xorman Scott Cameron,
student-at-law,. and Lathleen Bolan, clerk; all of -Montreal, Quc.
F'uM or Provisional Directors. — Charles Gouverueur Og-den, (diaries Stuart Le-
Mesurier and John Leslie Reay.
Chief place of Business — Montreal, (Jue. '
Objects of the Company. — LiWc p. lOS. Canada Gazette, 1919-20.
‘AYESTERX QCEBEC P()^YEK COMPAXY, JM-MITED.”
Incorporated July 22, 1919. ------- Amount of capital stock, .$l,hd0,000.
X^umher of shares, 10,000. — Amount of each share, $100.
Corporate Members. — William Kenneth IMcKeowu, King's C^ounsel, George Edward
(diart, and Thomas Henry Onslow, accountants; IMary Blanche !McKeown, and
Ada Boyd, stenographers, all of Montreal, (Kie.
First or Provisional Directors. — William Kenneth iMcKeown, George Edward (diart
and Thomas Henry Onslow.
Chief place of Business. — Montreal, C^ue-
Objects of the Compain/. — Vide p. Maf), Canada Gazette, 1919-20.
‘•BRITISH ik EOREIGX AGEX(TES,-LIM1TEI)."
Incorporated July 22, 1919. ------- Amount of capital stock, $200,000.
Xumher of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Richard Tuson Heneker, and John Josei)h [Meagher, both of Ilis
Majesty’s Counsel learned-in-the-law; and Hugh Wylie, accountant, all three of
Alontreal, Que., Henry Xoel Chauvin, of Outremont, (Kie., King’s Counsel, and
(diristina Imrie, of ^Yestmount, (^ue., clerk.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — -Montreal, Qne.
Objects of the Company. — Vide p. 8.50, Canada Gazette, 1919-20.
‘GM. CHASSAGXE, LIMITEE.”
Incorporat(“d Jul.v 28, 1919. -/------ Amount of capital stock, .$19,000.
Xumher of shares, 490. — Amount of each share, $100.
Corporate Members. — Ephraim Leboeuf, student; Prosper Brissette, clerk; Clement
Charles Sabin Chabot, accountant; Arthur Brodeur and Joseph Bri.sehois, com-
mercial travellers, all of [Montreal, (^ue.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, (^ue.
Objects of the Company. — Vide )i. 888, Canada Gazette, 1919-20.
96
DEPAnTME^^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘‘COLONIAL SPECIALTY COMPxVNY, LIMITED.”
Incorporated duly 23, 1919. ------- Amount of capital stock, $49,000.
Number of shares, 490. — Amount of each share, $100.
Corporate Members. — Olivier Henri Drouin, manufacturer; Godefroy Drouin and
Albert Therrien, manufacturers; Clfeient Drouin, commercial traveller, and
Eugene Villeneuve, manager, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 385, Canada Gazette, 1919-20.
“CANADIAN STEERING WHEEL. COMPANY, LIMITED.”
Incorporated Julj" 23, 1919. ------- Amoxint of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Mark Devlin, gentleman; Charles Wilmot Livingston and
James Parker, barristers-at-law, and Maurice Crabtree, student-at-law, all of
Toronto, Ont., and Marshall Squire Soules, of Oshawa, Ont., eleetrieian.
First or Provisional Directors. — l\Iark Devlin, ‘James Parker and Marshall Squire
Soules.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 358, Canada Gazette, 1919-20.
“THE DEALERS SUPl’LY CO., LIMITED.
Incor])orated July 24, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Alemhers. — Nelson IMitchell and Edmond Dextradeur, merchants; Charles'
Peter MacDonald, trader; James Gibbs Fuller, accountant, and Marion Sophia
IMitchell, wife of Nelson Mitchell, all of Granby, Que.
First or Provisional Directors. — The said eoriwrate members.
Chief place of Business. — Granby, Que.
Objects of the C ompany. — Vide p. 3*01, Canada Gazette, 1919-20.
“ SLINN DREAD CO-MPANY, LL\HTED.”
Incorporated July 25, 1919. ------- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — William Henry Dwyer, Daniel Martin and Ralph Tidier Hol-
comb, merchants; John Grimes and John Samuel i\[artin. Esquires; Samuel
Rupert Broadfoot and Jqhn Robinson Osborne, barristers-at-law, all of Ottawa,
Ont.
Fh'st or Provisional Dir ec tors. ~T\\e said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — ThVZe p. 357, Canada Gazette, 1919-20.
SYXOPiUs OF LETTERS PATENT
97
SESSIONAL PAPER No. 29
“ MONTREAL CUT INVESTMENTS, LIMITED.”
Incorporated July 25, 1910. ------ -Amount of capital stock, $750,000.
Number of shares, 7,5i)0. — Amount of each share, $100.
Corporate 2lemhers. — Shirley Greenshields Dixon, advocate; William Taylor, mana-
ger; Marjorie Anderson and Alberta Tobin, stenographers; Anastasia Cullen,
clerk, all of Montreal, Que.
First or Provisional l>irectors. — Shirley Greenshields Dixon, William Taylor and
IMarjorie Anderson.
Chief place of Bitsiness. — Montreal, Que,
Objects of the Company. — Vide p. 355, Canada Gazette^ 1919-20.
“ AERO lirANFFACTERING CO-TilPANY, LIMITED.”
Incorporated July 25, 1919. - Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate AdemPers. — Edward ^Milton Adams, the younger, manufacturer; John Per-
ley Wells, Charles Dickinson White and Walter Harold Lynch, advocates, and
Jean May Stewart, accountant, all of Sherbrooke, Que.
First or Provisional Directors. — Edward Milton Adams, jr., John Perley Wells and
Charles Dickinson White.
Chief place of Business. — Sherbrooke, Que.
Objects of the Company. — Vide p. 354, Canada Gazette, 1919-20,
“ MACGREGOR PAPER COMPANY, LIMITED.”
(Private Company.)
Incorporated July 25, 1919. ------- Amount of capital stock, $100,000.
Number of shares, l,00i9. — Amount of each share, $100.
Corporate Adembers. — Walter Robert Lorimer Shanks, advocate; Francis George Bush,
book-keeper; Michael Joseph O’Brien, clerk; Alexander Gordon Yeoman, steno-
grapher, and John O’Neil Gallery, student-at-law, all of Montreal, Que.
First or Provisional Directors.- — ^Walter Robert Lorimer Shanks, Francis George Bush
and Michael Joseph O’Brien.
Chief place of PusMieaa.— Montreal, Que.
Objects of the Company. — Tide p. 3597, Canada Gazzette, 1919-20.
“UNITED CLOTHES SHOPS OF AMERICA, LIMITED.”
Incorporated July 2G, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Adembers. — Joseph Kahne. manufacturer and trader; Morris Gross, trader
and manager; Max Gross, manager; Abraham Rosen, druggist; Ilaimy Gross,
tailor, all of Montreal, Que.
First or d^rovisional Directors. — Joseph Kahne, Morris Gross and Max Gross.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p, 354, Canada Gazette, 1919-20.
29—7
98
DEPAETME'MT OF THE EECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued July 26, 1919, to
“JAMES W. PYKE C0:MPAYY, LIMITED,”
Increasing the capital stock of the said company from $900,000 to the sum of $400,000,
being an addition of 1,000 shares of $100 each to the present capital stock.
Vide p. 353, Canada Gazette. 1919-20.
Supplementary Letters Patent issued July 26, 1919, to
“ THE MONTREAL LITIIOORAPIIING COMPANY, LIMITED,”
Increasing the capital stock of the said company from $100,000 to the sum of $200,000,
being an addition of 2,000 shares of $50 each to the- present capital stock.
Vide p. 353, Canada Gazette, 1919-20.
“NE^V ERA FIIDl COI^IPANA^ LIMITED.”
Incorporated July 28, 1919. ------- Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Memhers. — Peter Bercovitch, King’s Counsel; Ernest Lafontaine and
Nathan Gordon, ad\mcates; James Johnston, accountant, and Margaret McMartin,
clerk, all of Alontreal, Que.
First of Provisional Directors. — The said corporate members.
Chief jjlace of Business. — ^^lontreal, Que.
Objects of the Company. — Vide p. 362, Canada Gazette, 1919-20.
“CANADIAN AERO FILM CO.. LIMITED.”
Incoi’porated, July 28, 1919. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Alexander Irwin Proctor,, manufacturer; ^Villiam Roy Maxwell,
aviator; both of Hamilton, Ont.; Blaine Irish, moving picture photographer, and
Leslie AYunghusband, aviator, both of Toronto, Ont.; Harry Dougdale M^ilshire,
of Montreal, Que., aviator.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 353, Canada Gazette, 1919-20.
“ASSOCIATED FARMERS ELEVATOR COMPANY, LIMITED.”
Incorporated July 28, 1919. ------- Amount of capital stock, $150,000.
Number of shares, 3,000. — Amount of each share, $50.
Corporate Members. — Maurice Kenneth Smith, gTain merchant; Charles' Donald
Harrison, clerk; Alexander Shirrilf Morrison, barrister-at-law; Bertram Howard
Staples, student-at-law, and Ida Mary Trotter, stenographer; all of Winnipeg,
Man.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Winnipeg, Man.
Objects of the Company. — Vide p. 360, Canada Gazette, 1919-20.
SYXOPSIS OF LETTERS PATEXT
99
SESSIONAL PAPER No. 29 ^
“AMERIOAX RUBBER CO., LIMITED.”
(Private Company.)
Incorporated -Inlj' 29, 1919. - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Michael Arthur Phelan, of Westmount, Que., King’s Counsel;
Charles Stuart LeMesurier, advocate; Xorman Scott Cameron, student-at-law;
Joseph Alphonse L’Heureux, book-keeper, and Lillian Montgomery Gamble, steno-
grapher; all four of Montreal, ()ue.
First or Provisional Directors.— ^lichael Arthur Phelan, C’harles Stuart LeMesurier
and Xorman Scott Cameron.
Chief place of Business. — iMontreal, Que.
Objects of the Company. — Vide p. 116, Canada Gazette. 1919-20.
“ROBERTS AUTOMATIC COXXECTOR COMPANY, LIMITED.”
Incorporated July 30, 1919. ------- Amount of capital stock, $1,000,000.
Number of shares, 10,(X)0. — Amount of each share, $100.
Corporate Members. — John William Roberts, inventor; John Garroch, coal dealer;
Thomas Henry Robinson, engineer ; Marshall Augustus Sanders, agent, and
Andrew Carson, railway epaployee; all five of Sarnia, Ont. ; Richard Emil Allan,
of Battle Creek, iMich, U.S.A., locomotive engineer; Mathew Martin Kerr, manu-
factui’er; and Enoch Smith, banker; both of Detroit, Mich. U.S.A., and George
Randall, of Pontiac, iMich, U.S.A., mechanic.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Sarnia, Ont.
Objects of the Company. — Tide, p. 40S, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued July 30, 1919, to
“ SAMLML OSBORN (CANADA), LIMITED.”
Increasing the capital stock of the said company from $50,000 to the sum of $400,000,
being an addition of 7,000 shares of $50 each to the present capital stock.
Vide p. 353, Canada Gazette, 1919-20.
“ FRANK NORiNIAN, LIMITED.”
Incorporated July 30, 19)9. ------- Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Members. — Frank Callaghan and Francis Xavier Biron, advocates; Percy
Arnott Gregory, secretary; Thomas Robillard, bailiff, and Avila Gamache, pro-
prietor, all of Montreal, Que.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 361, Canada Gazette, 1919-20.
29— 7i
100
DEPARTMEyi OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘‘ THE WILDER CAP COMPANY, LIMITED.”
Incorporated July 31, 1919. ------- Amount of capital stock, $.50,000.
, Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Louis Michael Singer, barrister-at-law; Benjamin Luxenburg,
and John Richard Huffman, students-at-law; Grace Jessie Huffman, and Edward
Charles Foot, stenographers, all of Toronto, Ont.
First or Provisional Directors. — Louis Michael Singer, 'Benjamin Luxenburg and John
Richard Huffman.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 410, Canada Gazette, 1919-20.
“ J. RUBIN LABORATORIES, LIMITED.”
(Private Company.)
Incorporated July 31, 1919. ------- Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Henry MYinfield and Marcus Meyer Sperber, advocates; Laur-
ence Tannenbaum, notary; , Sarah Miller and Fanny AVeinfield, stenographers, all
of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place .of Business. — Montreal, Que.
Objects of the Company. — Vide p. 411, Canada Gazette, 1919-20.
CANE MOLA COMPANY OF CANADA, LIMITED.”
(Private Company.)
Incoi’porated July 31, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Henry tVeinfield, and Marcus Meyer Sperber, advocates; Sarah
Miller and Fanny AYeinfield, stenographers, and Laurence Tannenbaum, notary,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ]\Iontreal, Que.
Objects of the Company. — Vide p. 414, Canada Gazette, 1919-20.
“ J. II. CONNOR AND SON, LIMITED.”
Incorporated July 31, 1919. -------- Amount of capital stock, .$300,0Cm:i.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Alembers. — Ainslie Wilson Greene, solicitor; 4Villiam Hancock Johnston,
law clerk; Bertha Anna Cowan, book-keeper; Margaret Pennock and Hendry
Ettie Fuller, stenographers, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 415, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
101
SESSIONAL PAPER No. 29
THE RIMOUSKI FISHING & COLD STORAGE COMPANY, LIMITED.”
Incorporated July 31, 1919. ------- Amount of capital .stock, $50,000.
Number of shares, 1,000. — Amount of each share, 50.
Corporate Jlemhei’s. — Arthur Ross, broker, and Alexander Ronald Johnson, barrister,
both of Westmount, ,Que. ; Francis Alexander Sills, and Hercules Barre, gentle-
man, and Henry Paul Nightingale, manager, all three of Montreal, Que.
First or Provisional Directors. — Arthur Ross, Alexander Ronald Johnson and Francis
Alexander Sills.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 412, Canada Gazette, 1919-20.
“ BRAMSONS AUTO SERVICE, LIMITED.”
(Private Company.)
Incorporated July 31, 1919. ------- Amount of capital stock, $400,000.
Number of shares, 4,000. — Amount of each share, $100.
Corporate Members. — Henry Weinfield and Marcus Meyer Sperber, advocates; Sarah
culler, Fanny Weinfield and Elsie Bramson, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 417, Canada Gazette, 1919-20.
“ J. C. NADEAU, LBIITEE.”
Incorporated August 1, 1919. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Claude Nadeau, merchant; Louis Joseph Nadeau, gentle-
man; Jean-Baptiste Tardif, commercial traveller; Wilfrid Labonte, notary, and
Philippe Trottier, accountant, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — -Montreal, Quo.
Objects of the Company. — Tide p. 448, Canada Gazette, 1919-20.
Supplementary Letters Patent issued August 1, 1919, to
‘‘ J. O. BOURCIER, LBITTED.”
Increasing the capital stock of the said company from $200,000 to the sum of $400,000,
being an addition of 2,000 preferred shares of $100 each to the present capital
stock.
Tide p. 408, Canada Gazette, 1919-20.
THE HENRY ]\fcMULLEN COMPANY, LIMITED.”
(Private Company.)
Incorporated August 2, 1919. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000.— Amount of each share, $100.
Corporate Members. — Eratus Edwin Howard, Jacob DeWitt, Orville Sievwright
Tyndale and Mulbert Harvard Howard, advocates, and Henry Charles McNeil,
accountant, all of Montreal, Que.
First or Provisional Directors. — Eratus Edwin Howard, Jacob DeWitt and Orville
Sievwright Tyndale.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 409, Canada Gazette, 1919-20.
102
BEPAETME^'T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ THE OTTAWA PRODUCE CO^ilPANY, LIMITED.”
Incorporated August 2, 1919. ------- Amount of capital stock, $40,000.
Xurnber of shares, 400. — Amount of each share, $100.
Corporate Members. — Max Lithwick, merchant; "William Louis Scott, George David
Kelley, Allan Joseph Fraser and Leo Andrew Kelley, barristers-at-law, all of
Ottawa, Ont.
First or Provisional Directors. — Max Litbwick, William Louis Scott and George
David Kelley.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 484, Canada Gazette, 1919-20.
“II. A. T. LUMBER COMPANY, LIMITED.”
Incorporated- August 5, 1919. ------ Amount of capital stock, $100,0iJ0.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Joseph Michel Arthur Yalois, physician; Louis Joseph Boileau
and Antoine Boileau, notaries; Rose La Fontaine, stenographer and Joseph Rene
Renaud, advocate, all of Montreal, Que.
First or Provisional' Directors. — Joseph IMichel, Arthur Yalois, Louis Joseph Boileau
and Joseph Rene Renaud.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 418, Canada Gazette, 1919-20.
Supplementary Letters Patent issued August 5, 1919, to
“THE IMONTREAL WATERPROOF AND CLOTHING COMPANY, LIMITED.’’
Increasing the capital stock of the said company from $99,000 to the sum of $198,000,
being an addition of 990 shares of $100 each to the present capital stock.
Vide p. 479, Canada Gazette, 1919-20.
(Re-incorporation.)
“ SIMON’S LADIES’ WEAR, LIMITED.”
(Private Company.)
Incorporated August 5, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Samuel Moscovitch, manufacturer; Louis Shlakman and Charles
Abraham Kaplan, managing directors, and Henry Keene 'Symonds Hemming,
accountant, all four of Montreal, Que., and Samuel Medine, of Westmount, Que.,
Manufacturer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 481, Canada Gazette, 1919-20.*
SYXOPSIS OF LETTERS PATENT
103
SESSIONAL PAPER No. 29
SCARFE AND CO^^IPAXY, milTED.”
Incorporated August (», 1910. Amount of capital stock, $500,000. '
Xumber of shares. 5.000. — Amount of each share, $100.
Corporate Members. — Reginald Scarfe, manufacturer; Helen Cameron Wallace Scarfe,
widow; Henry Ransom Ryan, William Ivlersy and John Klersy, varnish makers,
all of Brantford, Out.
First or Provisional Directors. — Reginald Scarfe, Helen Cameron Wallace Scarfe and
Henry Ransom Ryan.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Tide p. 483, Canada Gazette, 1919-20.
“ FOGARTY'S GARAGE, LIMITED.”
(Private C-ompany.)
Ineoriiorated August G, 1919. ------ Amount of capital stock, $100,000.
Xumber of shares, 1,000. — x\mouut of each share, $100.
Corporate Members. — George Gordon Hyde, King’s Counsel, John Gerard Ahern,
advocate; Ronald Cameron Grant, accountant; Robert John Forster, secretary,
and Elizabeth Russell McKenzie, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 480, Canada Gazette, 1919-20.
“AKGLO CAXADIAX PICTURE PLAYS, LBIITED.”
Incorixirated August 6, 1919. ------ Amount of capital stock, $750,000.
Xumber of shai*es, 7,500. — Amount of each share, $100.
Coi’i orate Member's. — James Brown MacKay, of St. Catharines, Out., accountant;
]\Iilton Fowler Gregg, civil servant; Louis Cote and Thomas Anderson Burgess,
barristers-at-law, and l\Iary Ida Keays, stenographer, all four of Ottawa, Ont.
First or Provisional Directors. — The said coi’iwrate meanbei’s.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Tide p. 4370, Canada Gazette, 1919-20.
REPETTL LIMITED.”
Incorporated Aug'ust 7. 1919. - - Amount of capital stock, $100,000.
Xumber of shares, 10.000. — Amount of each share, $10.
Corporate Members. — John Forbes, Charles Herbert Croft Leggott, and Edna Fitz-
simons. accountants; M'illiam "Walter Perry, secretar;s’, and Xellie MacDonald,
stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief -place of Busin ess. — Toronto, Ont.
Objects of the Company. — Vide p. 480, Canada Gazette, 1919-20.
104
DEPARTMENT OF THE SECRET ART OF STATE
11 GEORGE V, A. 1921
“XORSE OIL COMPAXY, LIMITED.”
Incorporated August 7, 1919. ------ Amount of capital stock, $1,500,000.
Xuniber of shares, 300,000. — Amount of each share, $5.
Corporate Members. — Joseph Max Bullen, and Xonnan Stuart Robertson, barristers-
at-law; Robert Allan Sampson, student-at-law; Agnes Porter Traill, accountant,
and Lena Duff, stenographer, all of Toronto, Ont.
First or Provisionhl Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 482, Canada Gazette, 1919-20.
Supplementary Letters Patent issued August 9, 1919, to
“ THE WALTER M. LOWXEY COMPAXY OF CAXADA, LIMITED.”
Increasing the capital stock of the said company from $500,000 to the sum of
$1,000,000, being an addition of 5,000 shares of $100 each, to the present capital
stock.
Vide p. 479, Canada Gazette, 1919-20.
“WOLE SAYER & HELLER OF CAXADA, LIMITED.”
(Private Company.)
Incorporated August 7, 1919. - Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Henry Weinfield, and iMarcus Meyer Sperber, advocates; Laur-
ence Tannenbaum, notary; Sarah Miller, and Fanny Weinfield, stenographers, all
of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 487, Canada Gazette, 1919-20.
“UPLIFT CORSET COMPAXY, LIMITED.”
Incorporated August 8, 1919. Amount of capital stock, $50,000.
Xumber of shares, 1,000. — Amount of each share, $50.
Corporate ^[embers. — Cecil George Clatworthy, and William Burke Crampton, manu-
facturers; William Francis Putt, and Xichollas Holt, accountants, and Helen
Way Knapp, widow, all of Toronto, Ont.
First or Provisional Directors. — 'Cecil George Clatworthy, William Francis Putt,
Xichollas Holt, and William Burke Crampton.
Chief place of Business.- — Toronto, Ont.
Objects of the Company. — Vide p. 488, Canada Gazette, 1919-20.
< “ FAIRWEATHERS, LIMITED.”
Incorpo'rated August 8, 1919. - Amount of capital stock, $1,000,000.
Xumber of shares, 10,000. — Amoimt of each share, $100.
Corporate Alembers. — Robert Home Fairweather, merchant; Isabella Jane Fair-
weather, and Jessie Home Fairweather, spinsters, all of Montreal, Que., and
Harry Hudson Hopkins, manager^ and Xellie McSweeney, accountant, both of
Toronto, Ont.
First or Provisional Directors. — The said coi*i»rate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 490,. Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
105
SESSIONAL PAPER No. 29
“ IMXDLF.Y PAGE, LIMITED.”
Incorporated August 8, 1919. ------ Amount of capital stock, $2,500,000,
Xuiubcr of shares, 25,000. — Amount of each share, $100.
Corporate Memhers. — William Harold Workman, gentleman; and Mark Kerr, admiral;
both of London, England; Harry Clark, of Montreal, Que, manufacturer; Fred
Ripley Chalmers, merchant; and William Henry !McGannon, coal merchant, both
of Morrisburg, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Morrisburg, Ont.
Objects of the Company. — Vide p. ISO, Canada Gazette, 1919-20.
“ COXSOLIDATED IROX AXl) STEEL CORPORATIOX, LIMITED.”
Incoi’porated August 9, 1919. ------- Amount of capital stock, $8,000,0C>0.
Xumber of shares, .800,000.— Amount of each share, $10.
Corporate Members. — IVilliam Johnston and James A. Morrison, brokers; Fred Green
IVorts, commercial traveller, and John Edward Corcoran and Robert Cleugh
LeVesconte, barrister-at-law, all of Toronto, Ont.
First or Provisional’Dircctors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 557, Canada Gazette, 1919-20.
‘^THE DOMIXIOX DYERS, LIMITED.”
Incorporated August 9, 1919. ------ Amount of capital stock, $250,000.
Xumber of shares, 2,'500. — Amount of each share, $100.
Corporate Members. — Oliver blaster, broker; Herbert Parker, manufacturer’s agent;
and Alfred Burton, manufacturer, all three of Toronto, Ont.; Trevor Kenneth
Holm, accountant; and Rufus Choate Macknight, treasurer, both of London, Ont.
First or Provisional Directors.—Olivei' IMaster, Herbert Parker and Alfred Burton.
Chief place of Business. — London, Ont.
Objects of the Company. — Vide p. 491, Canada Gazette, 1919-20.
‘‘CAXADIAX SAXDER ^lAXUEACTI^RIXG COMPAXY, LIMITED.”
Incorporated August 9, 1919. ------- Amount of capital stock, $20,000.
Xumber of shares, 200. — Amount of each share, $100.
Corporate Members. — Arthur Crompton Jones, and Ray Leonard Carter, manu-
facturers, and J. Arthur Jones, machinist; all three of Syracuse, X.Y., U.S.A.,
John Hume Craig and Frank Yernon Craig, contractors, both of Solvay, X.Y.,
TLS.A.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brockville, Ont.
Objects of the Company. — Mide p. 550, Canada Gazette, 1919-20.
106
DEPARTME'ST OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ THE JOIEN" T. McBRIDE COMPAXY, LIFTED.”
•' «
Incorporated August 9, 1919. ------ Amount of capital stock, $200,000.
Xumber of shares, 2,000.^ — Amount of each share, $100.
Corporate Members. — Edward Percival Roberts, merchant; Harlow Hulbert Hutchins,
manager, and Gertrude Smith, clerk, all three of Montreal, Que. ; William
Frederick McBride, merchant; and Horace Albert Hutchins, advocate, both of
Westmount, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 570, Canada Gazette^ 1919-20.
“J. P. ABEL, FORTIX, LIMITEE.”
lucoiijorated August 11, 1919. Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Ernest Abel, and Arthur Eucher Fortin, manufacturers; Philippe
Trottier, accountant examiner; Joseph Alfred Berard, foreman; and Alphonse
Arthur Paul, accountant, all of Montreal, Que.
First or Provisional Directors. — Ernest Abel, Arthur Eucher Fortin and Philippe
Trottier.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 598, Canada Gazette, 1919-20.
Siipidementary Letters Patent issued August 11, 1919, to
‘‘THE GFRXEY FOFXDRY COiirPAXY, LIMITED.”
Inc reasing the capital stock of the said company from $750,000 to the sum of $2,000,000,
being an addition of 12,500 shares of $100 each to the present capital stock.
Tide p. 555, Canada Gazette, 1919-20.
“ J. E. DEXXIE, LIMITED.”
Incorporated August 11, 1919. ------ Amount of capital stock, $24,000.
Xumber of shares, 240. — Amount of each share, $100.
Corporate Members. — William Henry Dwyer, merchant; John Arndt Loa, Harold
Allan Miller, and Charles William Hall, accountants; and John Robinson
Osborne, barrister-at-law, all of Ottawa, Ont.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Out.
Objects of the Company. — Tide p. 489, Canada Gazette, 1919-20.
“DOMTXIOX ATTRACTIOXS, LIIilITED.”
(Private Company.)
Incorpoi’ated August 12, 1919. ------ Amount of capital stock, $20,000.
Xmnber of shares, 200. — Amount of each share, $100.
Corporate AI embers. — ^Henry Daniel Lav/rence and IVilliam Morris, King’s Counsels,
James Rattray Duncan and Walter Johns IViggett, merchants, and Frederick
Chamberlain Bowen, lieutenant-colonel, all of Sherbrooke, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sherbrooke, Que.
Objects of the Company. — Vide p. 559, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATEXT
107
SESSIONAL PAPER No. 29
“BRITISH MINERx\LS CORPORATIOX, LIMITED.'’
(Re-ineorporation.)
Incorporated August 12, 1919. ----- Amount of capital stock, $1,500,000
Number of shares, 300,000. — Amount of each share, $5.
Corporate Memhcrs. — ^T.,ouis Philippe Crepeau, King's Counsel; Benjamin Robinson,
advocate; Gleorge Whittaker, and Duncan Alexander IMcNiece, accountants, and
Germain Rene Leblanc, studeut-at-lav, all of Montreal, (Jue.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 559, Canada Gazette, 1919-20.
“ALLIED TOBACCO PLANTERS & PACKING CORPORATION, OF CxVNADA,
LIiaTED.”
IncorxK)rated August 12, 1919. ------ Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate 2ilembers. — Louis Philippe Crepeau, King’s Counsel; Benjamin Robinson,
advocate; George Whittaker, and Duncan Alexander McNiece, accountants, and
Germain Rene Leblanc, student-at-law, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 550, Canada Gazette, 1919-20.
“PRINCESS :\fAY STEAl^tSHIP COMPANY, LIMITED.”
(Private Company.) ' ^
Incorporated August 13, 1919. ------ Amount of capital stock, $125,000.
10 shares without nominal or par value.
Corporate Me)nbers.— Frank Breadon Common, Linton Hossie Ballantyne, advocates;
George Robert Drennan, and William Patrick Creagh, stenograijhers, and Herbert
William Jackson, book-keeper, all of ^Montreal, Que.
First or Provisional Directors. — Frank Breadon Common, Linton Hossie Ballantyne
and George Robert Drennan.
Chief place of Business.- — Montreal, Que.
Objects of the Company. — Vide p. 561, Canada Gazette, 1919-20.
“SECURITY DEYICES, LIMITED.”
(Private Company.)
Incoi’jKDrated August 13, 1919. - Amount of capital stock, $25,000.
Number of shares, 1,000. — Amount of each share, $^5.
#
Corporate Members. — Otto Gregory O’Regan, inventor; Frederick M illiam Fee,
accountant, Gerald Ainsley Holland, Arthur Aehille Pinard, and Frederick
Brown Henshall, civil servants, all of OttaAva, Out.
First or Provisional Directors. — The said cor])orate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide 563, Canada Gazette, 1919-20.
108
BEPARTME'NT OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
%
'‘BEITISH rOUEDATION OVENS, LIMITED.”
(Private Company.)
Incorporated Augiist 14, 1919. Amount of capital stock, $10,500,000.
Naimber of shares, 105,000. — Amount of each share, $100.
Corporate Memhers. — Thomas Robinson, secretary; Edward Lyford Van Zandt,
statistician; Charles James Goulet, and John Wilbur Jessee, accountants, of the
Borough of Manhattan City, N.Y. ; Howard Elmer Polhemus, accountant, and
Edwin Rasenberger, clerk, of the Borough of Brooklyn, N.Y., and Robert Thomas
Haskins, the younger, of Rockville Centre, N.Y., accountant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Quo.
Objects of the Company. — Vide p. 2048, Canada Gazette, 1919-20.
‘‘THE SOVEREIGN PRODUCTION CORPORATION, LIMITED.”
InooiT>orated August 15, 1919. ----- Amount of capiftal stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate 3Iemhers. — James Richardson Roaf, and James Warburton, solicitors;
Frederick George McBrien, student-at-law; D’ Alton McCarthy Gilpin, and
Copland William Evans, brokers, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 569, Canada Gazette, 1919-20.
“THE PRATTE PIANOS COMPANY OF MONTREAL, LIMITED.”
“LA COMPAGNIE DE PIANOS PRATTE DE MONTREAL, LIMITEE.”
Incorporated August 15, 1919. ------- Ainount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Philippe Joseph Antonio Pratte, manufacturer; Cecile Pratte,
• spinster; Alphonsine Theroux, wife of Antonio Pratte, agent of musical instru-
ments; Corinne Turpin, stenographer, and Benoit Bissonnette, notary, all of
Montreal, Que.
First or Provisional Directors. — Philippe Joseph Antonio Pratte, Cecile Pratte and
Alphonsine Theroux.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 682, Canada Gazette, 1919-20.
/
LA MAISON GIBOUABD, LIMITEE.
Incorporated August 15, 1919. ------ Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Memhers.- — -Wilfrid Girouard, merchant; Antoinette Augustin, wife separate
by contract as to property from the said Wilfrid Girouard, and authorized by him,
Eugene Brais, commercial traveller; Albani Blanchard, accountant, all four of
St. Hyacinthe, Que., and Arthur Yvon, of Montreal, Que., advocate.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Hyacinthe, Que.
Objects of the Company. — Vide p. 679, Canada Gazette, 1919-20.
SYXOrSIS OF LETTERS PATEXT
109
SESSIONAL PAPER No. 29
“CAXADIAX OLIVER CHILLED FLOW WORKS, LIMITED.”
(Private Company.)
Incorporated August 15, 1910. ------- Amount of capital stock, $20,000.
Xnmber of sliares, 200. — Amount of each chsre, $100.
Corporate Memhcrs. — elosepli T)oty Oliver, James Oliver, Joseph Doty Oliver, the
younger, Hewlett Gail Davis and Charles Frederick Cunningham, manufacturers,
all of South Bend, Indiana, U.S.A.
First or Provisional Directors.- — Joseph Doty Oliver, James Oliver and Joseph Doty
Oliver, the younger.
Chief place of Business. — Regina, Sask.
Objects of the Companp. — Vide p. 571, Canada Gazette, 1919-20.
“BRITISH REFRACTORIES, LIMITED.”
(Private Company.)
Incorporated August 16, 1919. ------ Amount of capital stock, $3,000,000.
Xumber of shares, 30,000. — Amount of each share, $100.
Corporate Members. — Thomas Robinson, secretary; Harold Haring and George
Errington Hanson, clerks, all three of Xew York, X.Y., TT.S.A., Harry Martin
jMoran of Jersey City, X.,L, U.S.A. , secretary, and Richard "William Craft of
Flushing, X.Y., U.S.A., clerk.
First or Provisional Directors. — Thomas Robinson, Harry Martin Moran and Richard
William Craft.
Chief place of Business.- — -^lontreal, Que.
Objects of the Company. — Vide p. 567, Canada Gazette, 1919-20.
“WARXER GRAIX C03IPAXY, LBIITED.”
Incorporated August 16, 1919. ------ Amount of capital stock, $400,000.
Xumber of shares, 400,000. — Amount of each share, $1
Corporate Members. — Harold St. Clair Scarth, and Joseph Torarian Thorson, barristers,
Clarence Victor McArthur, law student; William Miller Shaw, accountant, and
Ruth Haney, stenographer, all of Winnipeg, Man.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Winnii^eg, !Man.
Objects of the Company. — Vide p. 633, Canada Gazette, 1919-20.
“JOSEPH DOLAX & SOXS, LIMITED.”
(Private Company.)
Incoi’iDorated August 16, 1919. ------ Amount of capital stock, $50,000.
Xumber of shares, 500. — Amoimt of each share, $100.
Corporate il/e?n&ers.— -Alfred Edward Adams, Ferdinand Edward Dewhurst, Edward
Astley Goodier, Charles Hilliard Smith, and M’^illiam ]\Iann Sutherland, all of
Ottawa, Ont., accountants.
First or Provisional Directors. — Alfred Edward Adams, Ferdinand Edward Dewhurst
and Edward Astley Goodier.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 571, Canada Gazette, 1919-20.
110
DEPAIiTMEXT OE THE SECRETARY OF STATE
11 GEORGE V, A. 1921
/
“BISHOP AXD PEIXGLE, LBHTED.”
Incorporated August 18, 1919. ------ Amount of capital stock, $100,000,
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Wesley Sheriff, accountant; Harry Clifford Pringle, manu-
facturer, Mary Louise Bishop, spinster; Lottie Graham Day, and Jessie May
Wilson, stenographers, all of Owen Sound, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Owen Sound, Ont.
Objects of the Company. — Vide p. 636, Canada Gazette, 1919-20.
“THE LIVE WIRE COMPAXY, LIMITED.”
t
Incorporated August 18, 1919. ------ Amount of capital stock, $100,000.
500 preference shares of one hundred dollars each, and 500 common shares of one
hundi’ed dollars each.
Corporate Members. — Charles Lawrence Dunbar, and Leo William Goetz, solicitors;
Helen McTague, student-at-law, John Sutheidand, Junior, and James Sutherland,
insurance agents, all of Guelph, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Guelph, Ont.
Objects of the Company. — Yule p. 632, Canada Gazette, 1919-20.
Supplementary Letters Patent issued August 18, 1919, to
“LEASIDE MUXITIOXS COMPAXY, LIMITED.”
Changing the corporate name of said company to that of
“LEASIDE EXGIXEERIXG COMPAXY, LIMITED.”
Vide p. 631, Canada Gazette, 1919-20.
“PAUL LEMAiTRE, LIMITEE.”
Incorporated August 18, 1919. ------- Amount of capital stock, $90,000.
Xumber of shares, 900. — Amount of each share, $100.
Corporate Members. — Joseph Savage, accountant; the Honourable Albert Sevigny,
advocate ; Emile Albert Brodeur, mechanical engineer ; AXonne Dufour, steno-
grapher, and Joseph Charles Grant, financier; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Montreal, Que.
Objects of the Company. — Vide p. 631, Canada Gazette, 1919-20.
“ CAXADIAX AUTO ACCESSORIES COAIPAXY, LIMITED.”
Incorporated August 18, 1919. - - - ^ - - - Amount of capital stock, $40,000.
Xumber of shares, 400. — Amount of each share, $100.
Corporate Members. — ^Frederick Erskine Heney, advertising manager^ Thomas Edward
Powers, lieutenant-colonel, in Canadian Militia; Frederick Clarkson Wright,
banker; John William Pringle Ritchie, and Louis Cote, barristers-at-law; all of
Ottawa, Ont.
First or Provisional Directors. — Frederick Erskine Heney, Thomas Edward Powers
and Frederick Clarkson Wright.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 637, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS 7’.17’E.Vr
111
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued August 18, 1919, to
“ OOEAX CAKGO CARRIERS COMPANY, LEMITED.'’
Converting the company from a private to a public company.
Vide p. 631, Canada Gazette, 1919-20.
( Re-incorporation.)
MONTREAL ABATTOIRS, LIMITED.”
Incorporated August 19, 1919. ------ Amount of capital stock, $1,500,000.
Number of shai’es, 15.000. — Amount of each share, $100.
Of which 10,000 shares shall he common shares and 5,000 shall he preferred shares.
Corporate Members. — William John White, and Arthur William Patrick Buchanan,
both of His Majesty’s Counsel learned-in-the-law ; Lucien Eudore Provencher,
student-at-law; Marion Rose Beaupre, book-keeper, and Elizabeth Florence llallam,
stenographer; all of ^lontreal, Que.
First or Provisional Directors. — William John White, Arthur William Patrick
Buchanan and Lucien Eudore Provencher.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. TT3, Canada Ga^zette, 1919-20.
‘‘W. J. BELLINGHAM & COMPANY, LIMITED.”
(Private Company.)
Incorporated August 19, 1919. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Frank Breadon Common and Linton Hossie Ballantyne,
advocates; George Robert Drennan and William Patrick Creagh, stenographer^,
and Herbert William Jackson, book-keei>er ; all of Montreal, Que.
Fir.st or Provisional Directors. — The said corporate members.
Chief place of Business.- — ^lontreal, Que.
Objects of the Company. — Vide p. 635, Canada Gazette, 1919-20.
•^LOEW’S METROPOLITAN (MONTREAL), LIMITED.”
Incorporated August 20, 1919. - Amount of capital stock, $1,000,000.
5,000 preference shares of one hundred dollars each and 20,000 common shares
of twenty-five dollars each.
Corporate Members. — Aubrey Huntingdon Elder, and John De Gaspe Audette,
adv’ocates; Joseph James Harold, student-at-law; Bertha Hodgson, secretary, and
Darley Burley-Smith, clerk; all of ^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 5T2. Canada Gazette, 1919-20.
112
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“rXITED AETISTS CORPOEATIOX, LIMITED.”
(Private Company.)
Incorporated August 20, 1919. ------ Amount of capital stock, $10,000.
Xumber of shares, 100. — Amount of each share, $100.
Corporate Members. — Ahraham Carl Berman, sales manager; Donald Clitfe Eoss, and
Albert James Keeler, barristers-at-law; Xorman Allan Munnoch, student-at-law,
and William Charles Woods Symonds, accountant; all of Toronto, Out.
First or Provisional Directors.-, — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 041, Canada Gazette, 19*19-20.
MKSTIKOX, LIMITED.”
Incorporated' August 20, 1919. ------ Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — ^William Alfred James Case, solicitor; James Broadbent Taylor,
and George Evans Atwood, accountants ; Thomas Delany, student-at-law ; and
Clifford Gordon Lynch, secretary; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 566, Canada Gazette, 1910-20.
“THE WIGWAM, LI-MITED.”
Incorporated August 20, 1919. ------ Amount of capital stock, $20,000
Xumber of shares, 200.- — Amount of each share, $100.
Corporate Members. — Clara Glass Clarke, widow; Prank Allan Clarke, and John Glass
Clarke, merchants; all three of Montreal, Que. ; Joseph Sldrige OJerritt, salesman,
and Alexander Eenald Johnson, barrister; both of Westmount, Que.
First or Provisional Directors. — Frank Allan Clarke, John Glass Clarke and Joseph
Eldrige Clarke.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 570, Canada Gazette, 1919-20.
“ AXGLO-CAXADIAX PHARl^IACAL COiMPAXY, LIMITED.”
Incorporated August 21, 1919. ------ Amount of capital stock, $50,000.
. Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Emile Albert Brodeur, mechanical engineer; Yvonne Dufour,
stenographer; Joseph O'Dowd, book-keeper; AVilliam Campbell AVylie, manager;
Ernest Bussieres, clerk ; all of ^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 638, Canada Gazette, 1919-20.
HYXOrslS OF LETTKIOi FATES T
113
SESSIONAL PAPER No. 29
“ALLIANCE STEA:\ISII1P CO:\lPANy, LLMITEI)."
luoorporated August 21, 1919. ----- Amount of capital stock, $l,0tK),(Mt().
Number of shares, 10,000. — Amount of each share, $100.
Covporaie Members. — Frederick Henry ^larkey, Waldo Whittier Skinner, and George
Gordon Hyde, all of His Majesty’s CoTuisel learned-in-the-law ; John GerarJ.
Ahern, advocate; and Robert John Forster, secretary; all of Alontreal, (Jue.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
objects of the Company. — ■Yide p. (510, Canada Gazette, 1919-20.
“NOTRE DA.ME TXTIRER COMPANY, LLMPrED.”
Incorporated August 22, 1919. ------ Amount of capital stock, $10O,on0.
Number of shares, l,0t)Q. — Amount of each share, $100.
Corporate Members. — Che.ster Cheney Whitney, of Poston, Mass., E.S.A., lumberman:
Allan Ernest Hammond, of Van Puran, Maine, U.S.A., lumberman; Samuel
Charles Riou, of Riviere du Loup, Que., solicitor; Frederick Grant (^uinc.v, of
Notre Dame du Lae, Que., land agent; and John Marks Stevens, of Edmundston,
N.P., solicitor.
First or Provisional Directors. — Allan Ernest Hammond Samuel Charles Riou ajid
John iMarks Stevens.
Chief place of Business. — Notre Dame du Lac, Que.
Objects of the Co^npany.- — Vide p. TlO, Canada Gazette, 1919-20. >
“PROVINCE ELEVATOR COi\IPANy, LIMITED.'’
Incorporated August 22, 1919. ------ Amount of capital stock, $,500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — ^Penjamin Cronyu Parker, Charles Alan (A-awTey, and Pert
Verschoyle Richardson, barristers-at-law; Samuel Wallace, accountant; and
Harold Leslie IMarchant, student-at-law; all of Winnipeg-, INlan.
Firiit or Provisional Directors. — Penjamiii Cronyu Parker, Charles Alan Crawley and
Pert Verschoyle Richardson.
Chief place of Bu.siness. — Winnipeg, Alan.
Objects of the Company. — Vide j). 712, Canada Gazelte, 1919-20.
Supplementary Letters Patent issued August 20, 1910, to
“PRAIRIE CHEAIICAL COAIPANV, CANADA, LIMITED.”
Changing the corporate name of said compan.y to that of
“ANTON AIICKELSON COMPANY, LIMITED."
Vide p. OJl, Canoda Gazette, 1919-20.
“INDEPENDENT SILK, LIMITED.”
Incorporated August 27. 1919. - , - - - - - Amount of capital stock, <$500,000.
Number of shares. 5,000. — Amount of each share, $100.
Corporate Alembers. — Joseph Arthur Ponneville, Louis Alarcel Lymlnirner, Edouard
Halley, Albert Lymburuer and Eusebe Ponneville, all of Alontreal, Que , traders.
Fir.^t or Provisional Directors. — The said corporate members.
Chief place of Business. — Alontreal, Que.
(Objects of the Company. — Yide ]). 707, Canada Gazette, 1919-20.
29—8
114
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ ACME FILMS, LIMITED.”
Incorporated August 27, 1919. - - Amount of capital stock, $20,000.
Number of sbares, 200. — Amount of each share, $100.
Corporate Members. — Frank Callaghan and Francois Xavier Biron, advocates; Peres'^
Arnott Gregory, secretary; Thomas Robillard, bailiff, and IMichael James
^IcLaughlin, manager, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 707, Canada Gazette, 1919-20.
‘MV. C. BLAND, LIMITED.”
(Private Company.)
Incorporated August 27, 1919. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Widmer Clarence Bland, manufacturer; Sax’a Samuels, secre-
tary; Samuel David Ginne, designer; Ernest Nicholson Brown, King’s Counsel,
and Joseph Jenkins, advocate, all of Montreal, Que.
First or Provisional Directors. — Widmer Clarence Bland, Sara Samuels and Samuel
David Ginne.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Tide p. 7S2, Canada Gazette, 1919-20.
-“FEDERATION OF ROUMANIAN JEWS OF CANADA.”
(Association.)
Incorporated August 28, 1919. - - - Without share capital.
Corporate Members. — Mendel Glasser and Joseph Lazarovitch, tinsmiths; Ezy Gold-
stein, operator; Arnold Ilerer, Ilirsch Leib Schaffer and Frederic Goldstein, mer-
' chants, Moses Mendelson, manufacturer, Samuel Silverman, barber, and Leon
Cohen, printer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, (^ue. ,
Objects of the Company. — Vide p. 702, Canada Gazette, 1919-20.
“LOOMIS, IMcFEE, HENRY & -McDONALD, LIMITED.”
Incorporated August 28, 1919. ------ Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100. •
Corporate Members. — John Silas M’^ynn Pugh, James Hill Lawson and James Chis-
holm Ralston, barristers-at-law, all three of Vancouver, B.C., Ghent Davis and
Edward jVlonro Craven IMcLorg, barristers-at-law, both of Point Grey, B.C.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Vancouver, B.C.
Objects of the Company. — Vide j). 704 Canada Gazette, 1919-20.
Supplementary Letters Patent, issued August 28, 1919, to
“WESTERN ELECTRIC COMPANY, LHMITED” (and reduced).
Decreasing the capital stock of the said compJiiy from $10,000,000 to the sum of
$2,50(1,000, such decreased capital stock to consist of 25,000 shares of $100 each.
Vide p. 702, Canada Gazette, 1919-20.
SYXorsis; of lettkrf iwtfst
115
SESSIONAL PAPER No. 29
“EXPOET CO^MPAXr OF XOETTl Al\rEHTCA, LP\[ITED.’’
(Private rompaiiy.)
Incorporated August 20, 1919. ------- Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Henry Keene Symonds Hemming, and John Anderson Black,
public accountants, Henry Harold Hemming, major, E.F.A., Laurence Alphonse
Piche, book-keeper, and 'William James Eowland, stenographer, all of ^Montreal,
Que.
Fh’st or Provisional Directors. — Henry Keene Symonds Hemming, John Anderson
Black and William James Eowland.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 702, Canada Gazette, 1919-20.
“ INTEEXATIOXAL BUSHIXGS, LIMITED.”
Incorporated August 29, 1919. ----- - Amount of capital stock, $25,000,000.
Xumber of shares, 250,000. — Amount of each share, $100.
Corporate Members. — Eussell Pierce Locke, barrister-at-law; Frank ^lilton Squires,
student-at-law; Lillian Murray Heal, accountant; Eita Hatton and Emma Staples,
stenographers, all of Toronto, Ont.
Virst or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 705, Canada Gazette, 1919-20.
LEXXOX KXlTTIXt; -MILLS. LLMITED.”
Incorporated August 29, 1919. ------ Amount of capital stock, $75,000.
Xumber of shares, 750. — Amount of each share, $100.
Corporate 2lembers. — Harry Eerlfern Fraser, and Frederick Samuel Eugg, King’s
Counsel, learned-in-the-law ; Charles de Labroquerie Migiiault, advocate; Clare
Gertrude Wiggett, book-keeper; and Irene Bedard, .stenograpber, all of Sherbrooke,
Que,
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Lcnnoxville, Que.
Objects of the Company.— Tide p. 709, Canada Gazette, 1919-20.
“PEIXCE’S, LIMITED.”
Incorporated August 29, 1919. - Amount of capital stock, $1,000,000.
Xumber of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Eeginald Holland Parmenter, Eoy Beverley Whitehead, Bruce
Victor MeCrimmon, and vSydney Ellis Wedd, solicitors; and Anna Latimer, office
clerk, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 781, Canada Gazette, 1919-20.
29—8^
116
DEIWUTMK'ST OF THE EE<’EETAEY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued August 30, 1919, to
FECI.ES-BELLOIVS EXGIXEERING CO^IPANY, LIMITED.”
Glianging’ the corporate name of said company to that of
‘‘FEGLES COXSTRUCTIOY COMPAXY, LF^MTED.”
Vide p. 702, Canada Gazette, 1919-20.
“UXIVEPSAL BATTERIES, LF^QTED.”
Incorjrorated September 2, 1919. ----- Amount of capital stock, $150,000.
Xumber of shares, 1,5<X>. — Amount of each share, $100.
Corporate Members. — Collier Campbell Grant, and -lohn Gardner Leekie, barristers-
at-law; Edith ]\raj'’ Grant, married woman; Phoebe Leone lYade, and Helen
Gertrude Paton, sienographers, all of Toronto, Ont.
I'irst or P rovisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. “02, Canada Gazette, 1919-20.
“THE FOOTIIILLS COLLIERIES, LBIITIA).”
■ Incor])orated Septemla-r 2, 1919. ------ Amount of capital stock. $300,000.
Xumber of shares. 3.(M)0. — Amount of each share, $100.
Corporate Members. — William Andrew Windatt, coal merchant; Charles Henry Ender-
ton. financial broker; Edwin Henry Bennest, harrister-at-law; Sidney Ward and
Charles Stubbs Brown, solicitoi-s, all of Winnipeg, ^fan.
First or Provisional Directors. — The said corporate members.
Chief place of Busine.ss. — Winnii)eg, Man.
Objects of the Company. — Vide p. 77S, Canada Gazette, 1919-20.
^MIKXFRLW TEXTILES, LIMITED.”
Incori)orated September 2, 1!»19. ------ Amount of capital stock, $250,000.
XAimber of shares, 2, .500. — Amount of each share, $100.
Corporate Members. — George James Cuthbertson, gentleman; Frank ^lilner Barnard,
and James Franklin Hughes, manufacturers’ agents; Alexander Ross Pennoyer,
doctor of medicine; Agnes Dorothy Donoghue, stenographer; ajid William Leslie
Ogden, clerk; all of Afontreal, Que., and Edwin Thomas Carter, of Renfrew, Out.,
manager.
First or Provisional Directors. — The said coriwrate members.
Chief place of Business. — Renfrew, Ont.
Objects of the Company. — Vide p. 770, Canada Gazette. 1919-20.
“PJXSSELL :vriL77 COMPAXY, LIMITED.” ^
Incor])orated September 3. 1919. ------ Amount of capital stock, $150,000.
Xumber of shares, 1,5(K). — Amount of each share, $100.
C orporate Members. — Benjamin Rothwell, and Thomas Andrew Spratt, both of Glou-
cester, Ont., farmers; John Bingham, manager; Hugh Carson, manufacturer;
-Vlphonse Edmond Provost, wholesale merchant; and (Jordon (,’ameron Edwards,
lumiberer ; all of Ottawa, Ont., and Archibald Scott, of Townshii) Xepean, Ont.,
farmer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
(Jbject.s of the Company. — Vide p. 782, Canada Gazette, 1919-20.
KYXorxlS OF LETTEUX 1‘MEXT
117
SESSIONAL PAPER No. 29
“F. M. ]\[EKRITT ('O.MPAXY, LIMITED.”
Incorporated September 3, 1919. ----- Amount of capital stock, $260^000.
Number of shares, 2,5<XL — Amount of each share, $100.
Corporate Memhers. — Peter Bercovitch, advocate and King’s Counsel; Ernest Lafon-
taine, and Nathan Gordon, advocates; James Johnston, accountant, and Ma.\
Liverman, student, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of P>usiness. — ^lontreal, Que.
Objects of the Compani/. — Tide p. 779, Canada Gazette, 1919-20.
“ COLONIAL MACIIINEKY COMPANY, LIMITED.”
Incorporated September 3, 1919. - - - - - - Amount of capital stock, $50,000.
' Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Harry lledfern Fraser, and Frederick Samuel Rugg, both of Ilis
Majesty’s Counsel learned-in-the-law; Charles De Labroquerie Miguault, advocate;
Clare Gertrude IViggett, book-keeper, and Irene Bedard, stenographer; all of
Sherbrooke, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Cowansville, Que.
Objects of the Companp. — Vide p. 780, Canada- Gazeife, 1919-20. ■
Supplementary Letters Patent issued September I, 1919, to
^H^RONTE^LVe BREWERIES, LIMITED,”
Increasing the capital stock of the said company from $1,000,000 to the sum of
$2,000,000, being an addition of 10,000 shares of $100 each to the present
capital stock.
Vide p. 773, Canada Gazette, 1919-20.
‘• THE KING SEPARATOR WORKS, LIMITED.”
Incorporated September 4, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each sharei $100.
Corporate Members. — Edward Harvey Neelon, accountant; George Frederick Peter-
son, barrister-at-law; Frank Nichol Rutherford, civil engineer; Thomas Spry Hill,
photographer, and Daisy Young Stanton, stenographer; all of St. Catharines, Ont.
First or Provisional Directors. — George Frederick Peterson, Frank Nichol Rutherford
and Thomas Spry Hill.
Chief place of Business. — Bridgeburg, Ont.
Objects of the Compan/i. — I'ide p. 783, Canada Gazette, 1919-20.
118
DEPARTMEXT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘'CO^tPTON LUMBER CO.MPAXY, LI.AEITED.”
Incorporated September 5, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Joseph Marie Savignac, and Joseph Armand Hamelin, notaries;
Joseph -Philippe Lanctot, advocate; Antoine Hamelin, student-at-law, and Jeanne
Deslauriers, spinster; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^iMontreal, Que.
Objects of the Company. — U?V7e p. 827, Canada Gazette, 1919-20.
Supplementary Letters Patent issued September 5, 1919, to
“B. J. COGHLIX COMPAXY, LIMITED,”
Increasing the capital stock of the said company from $200,000 to the sum of $500,000,
being an addition of 3,(X)0 shares of $100 each to the present capital stock.
Vide p. 773, Caniada Cazette, 1919-20.
“LAOKAWAXXA -McORORY COAL COMPAXY, LIMITED.”
Incorporated Septembea- (I, 1919. ------ Amount of capital, stock, $200,000.-
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Eratus Edwin Howard, King’s Counsel; Wilbert Harvard
Howard, advocate, and Oswald Fletcher Edwards, clerk; all of Montreal Que.;
Jacob DeWitt, advocate, and Henry Pond, insurance clerk; both of Outremont,
Que.
First or Provisional Directors. — Eratus Edwin Howard, Jacob DeWitt and Wilbert
Harvard Howard.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 775, Canada Gazette, 1919-20.
FORSYTH PRODUOTIOXS, LIMITED.”
Incorporated September 6, 1919. ------ Amount of capital stock, $100,000.
Xumber of shares, 1,0<X). — Amount of each share, $100.
Corporate Members. — John Derby Claude Fors.yth, manufacturer; Edwin Whyte
Clement and William Pope Clement, barristers-at-law; Ruble lilary Fisher, and
Eva Belle Clemens, stenographers; all of Kitchener, Ont.
First or Provisional Directors. — The said corporate members.
Chief jdace of Business. — ^Ivitchener, Ont.
Objects of the Company. — Vide p. 771, Canada Gazette, 1919-20.
“ CAXADA CREOSOTIXG COMPAXY, LIMITED.’^
Incorporated September 8, 1919. ------ Amount of capital stock, $100,000.
20,000 shares without nominal or par value.
Corporate Members. — William Alfred James Case, solicitor; James Broadbent Taylor,
and George Evans Atwood, accountants; Thomas Delany, student-at-law, and
Clifford Gordon Lynch, secretary; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of B^^siness. — ^Toronto, Ont. ^
Objects of the Company. — Vide p. 770, Canada, Gazette, 1919-20. •
iiYXOPSIS OF LETTEIOS FATEXT
119
SESSIONAL PAPER No. 29
- ‘^LEGEK, LAVOJE, LEMITEE.”
Incorporated September S, 1919. ------ Amount of capital stock, .$100,000.
Number of shares, 1,000. — Amount of each share, .$100.
Corporate Members. — Edouard Ernest L%er, general contractor; Louis Dupuis and
Napoleon Fortunat La^^oie, gentlemen; .Joseph Adelard Forget, broker, and .Joseph
Pierre Lavoie, mechanic, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Bashtess. — Montreal, Que.
Objects of the Company. — Vide p. 827, Canada Gazette, 1919-20.
“D. CIIEVRTER, LLMJTEE.
Incorporated September 8, 1919. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Dorius Chevrier, merchant; Lea Clievrier, wife of the said
Dorius Chevrier; -Joseph Almiard, notary; Alfred J.,egault, insurance broker, and
Louis Napoleon Paul, accountant, all of IMontreal, Que.
First or Provisional Directors. — Dorius Chevrier, L-ea Chevrier and Louis Napoleon
Paul.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 828, Canada Gazette, 1919-20.
“ L. & U. :\fO(jmN, LLMITEE.”
Incorporated September 8, 1919. ----- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Memhers. — Henri !Moquin, Jmuis Moquin, Georges Moquin and Julien
Moquin, merchants, all of .Montreal, Que., and Willie ^larien, of Shawinigan
Falls, Que., accountant.
First or Provisional Directors. — The said corporate members.
Chief place of Busmess. — Montreal, Que.
Objects of the Company. — Vide p. 885, Canada Gazette, 1919-20.
Supplementary J„etters Patent issued September 8, 1919, to
“ ANGJ.O-AMERJCAN AGENCIES, LIMITED.”
Changing the corporate name of said company to that of
‘‘ WJGGETT & COMPANY, LIMITED.”
Vide p. TT-J, Canada Gazette, 1919-20.
ANGLO-AHERICAN AGENCIES, LIMITED.
(Private Company.)
Incorporated September 9, 1919. ------ Amount of capital stock, $200,000.
Number of shares, 2,000.— Amount of each share, $100.
Corporate Members. — Stephen Hubert Wiggett, sales manager; Frederick George Reid,
insurance broker; Charles Bertrand Walsh, typewriter agent; Guy Carleton Hart,
. broker, and Lena Quentin, secretary, all of ^Montreal, Que.
First or Provisional Directors. — Frederick George Reid, Charles Bertrand Walsh and
Guy Carleton Hart.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 855, Canada Gazette, 1919-20,
120
DEPAUTMEyr OF THE SECRETAHY OF HTATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued Sei)tember 9, 1919, to
“ SAPXIA PAPER BOX CO^^rPAXY, LldilTTED.”
Increasing tlie capital stock of tlie said company from $50,000 to the sum of $150,000,
being an addition of 2,000 shares of $50 each to the present capital stock.
Vide 921, Canada Gazette, 1919-20.
‘YVLFRED IklcDOXALD LlLlfBER CO:\IPAXY, LIMITED.”
Incorporated September 10, 1919. ----- Amount of capital stock, $200,000.
Xumbtu- of shares, 2,000. — Amount of each share, $100.
Corporate. Members. — -Margaret McDt)iiald. widow; John Raymond l\rcDonald,
accountant; Alfred Douglas McDonald, bank clerk; Clarence McDonald, student-
at-law. and Dennis rxleesou, foreman, all of Peterborough, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Pvsiness. — Peterborough, Out.
Objects of the Companii. — -Vide p. 850. Canada Gazette, 1919-20.
^MIO.MIXIOX RAIIAVAY APPLIAXCEB. LIMITED.”
Incorporated September 10. 1919. ----- Amount ,of capital stock, $10,000.
Xumber of shares, 2,000. — Amount of each share, $5.
Corporate Members. — Arthur Ramsiiy Holden, King’s Counsel; Pierre Amable
Badeaux, advocate; Herbert IVilliam Shearer, manager; Alfred Boreham Wright
and Clarence Arnold, stenographers, all of ^Montreal, Que.
First or Provisional Directors. — Arthur Ramsay Holden, Pierre Amable Badeaux and
Herbert William Shearer.
Chief place of Business.- — Montreal, (Jue.
Objects of the Companv. — Vide p.' 858, CUuiada Gazette, 1919-20.
“ CAXADIAX FA BR I KOI I), LLMITED.”
Incorporat(‘d September 12, 1919. ----- Amount of capital stock, $3,000,000.
Xumber of shares, 30,000. — Amount of each share, $100.
Corporate Members. — Cordon Walters MacDougall, and Lawrence Macfarlane, both
of His Majesty’s Counsel learned-in-the-law. Cregor Barclay, and Adrian Knatch-
bull-Hugessen, advocates; James Geary Cartwright, accountant, and Evelyn
Tudor, stenographer, all of Montreal, Q.ue.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Alontreal, Que.
Objects of the Companp. — Fide p. 860, Canada Gazette, 1919-20.
“PRE-MIKR AGEXCTES, LIMITED.”
Incorporated September 12, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — lYilmer Gladstone Septt, broker; Peter Kirkegaard, engineer;
Florence Lillian King, clerk; Charles Michael Gaiwey, solicitor, and Alalcolm
Huffman, student-at-law, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — -Toronto, Ont.
Objects of the Company. — Tide p. 861, Canadn. Gazette, 1919-20.
syyor,sis of lfttfiih iwtfst
121
SESSIONAL PAPER No. 29
‘THE NATION rUBLISHlNO COMTANT, LIMITED.'
Incorporated September 12, 1919. ------ Amount of capital stock, $20,000.
Number of shares, 800. — :Amount of each share, $25.
Corporate J/embe?’.s.^I)onat iMarc Le liourdais, publisher; George David Kelley, Leo
Andrew Kelley and Allan Joseph Fraser, barristers, and Koger l\[ethot, bank
clerk, all of Ottawa, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Companii. — Vide p.‘ 854, Canada Gazette, 1919-20.
Supplementary Letters Patent issued Se])tember 1?>, 1919, to
‘‘CANADA IRON FOUND RIES, LIMITED.”
Decreasing the capital stock of the said company from $4,500,000 to the sum of
$4,300,000, such decreased capital stock to consist of 430,000 shares of $10 each,
(2) increasing the capital stock of the said company from $4,300,000 to the sum
of $0,300,000 being an addition of 200,000 shares of $10 each to the present
capital stock.
Vide p. 921, Canada Gazette, 1919-20.
‘‘D0:M INION RUG CJ)-MPANY, LI-MITED.” -
Incorporated September 13, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Victor Henry Hattin, esquire; Ella Johnston, accountant;
Winnifred Bridge, ^lae Spry, and AVinnifred AlcCann, stenographers, all of
Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Companp. — Vide ]). 890, Canada Gazette, 1919-20.
Supplementary Letters Patent issued September 13, 1919, to
“SEELY MANUFACTURING (T)-MPANY, LTAIITED.”
Increasing the capital stock of the said company from $100,000 to the sum of $200,000,
being an addition of 2,000 shares of $50 each to the present capital stock.
Vide 921, Canada Gazette. 1919-20.
“RANCH OAVNERS, LIMITED.”
Incorporated September 16, 1919. ----- Amount of capital stock, $1,000,000.
Number of shares, 10,000 — Amount of each share, $100.
Corporate Members. — AATlliam David Spence, accountant; Byron Ormsby Switzer,
farm manager; Christina Agnes Switzer, Alay Caldwell, and Alargaret Galbraith,
stenographers, all of Calgary, Alta.
First or provisional Directors. — AA'illiam David Spence, Byron Ormsby Switzer and
CJiristina Agnes Switzer.
Chief place of Business. — (kdgary, Alta.
Objects of the Company.— Vide p. 923, Canada Gazette, 1919-20.
122
DEPARTME1\^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ THE NATIONAL FAKMING MACHINEKY, LIMITED.”
“ LA MACHINE AGRICOLE NATIONALE, LIMITEE.”
Incorpora fed September 15, 1919. ----- Amount of capital stock, $4,000,000.
Number of shares, 40,000. — Amount of each share, $100.
Corpoutft Members. — Romeo Langlais, Armand Lavergne, Antonio Langlais, Ernest
- Roy, advocates; and Gustave Garant, accountant; all of Quebec, Que.
F'irsI or Provisional Directors. — The said corporate members.
Chief place of Business. — Montmagny, Que.
Objects of the Company. — Vide jo. 972, Canada Gazette, 1919-20.
“ PAXTON-MITCIIELL, LIMITED.”
( Private Company.)
incorporated September 15, 1919. ' Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — George Gordon Hyde, King’s Counsel, John Gerard Ahern, advo-
cate; Ronald Cameron Grant, accountant; Robert John Forster, secretai’y; and
Elizabeth Russell McKenzie, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que. i
Objects of the Company. — Vide p. 927, Canada Gazette, 1919-20.
“ CANADIAN PARAMOUNT CORPORATION, LIMITED.”
Inc3r])orated September 15, 1919. ----- Amount of capital stock, $5,000,000.
Number of shares, 50,000. — Amount of each share, $100.
Of which 20,000 shares shall be preference shares of the par value of $100 each.
Corporate Members. — AVilliam Symon Morlock, Sydney Ellis Wedd, and Bruce Victor
McCrimmon, solicitors; Richard Coulton Berkinshaw, student-at-law, and Samue'
Davidson Fowler, solicitor’s clerk, all of Toronto, Ont.
Fhst or Provisional Directors. — The- said corporate members.
Chief place of Business. — Toronto, Ont. ^
Objects of the Company. — TTVZe p. 2419, Canada Gazette, 1919-20.
“FAMOUS LASKY FILM SERVICE, LIMITED.”
Incorporated September 15, 1919. ------ Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — William Sjunon Morlock, Sydney Ellis Wedd, and Bruce Victor
. McCrimmon, solicitors; Richard Coulton Berkinshaw, student-at-law, and Samuel
Davidson Fowler, solicitor’s clerk, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Busmess. — Toronto, Ont.
Objects of the Company. — Vide p. 931, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
123
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued September 15, 1919, to
‘‘ THE IMPEKIAL OIL COMPANY, LIMITED.”
Changing the corporate name of said company to that of
“ BLPEEIAL OIL, LIMITED.”
And subdividing existing shares of the said company.
Vide p. 853, Canada Gazette, 1919-20.
Supplementary Letters Patent issued September 15, 1919, to
DIGNAED & BENOIT, LIMITEE.”
Changing the corporate name of said company to that of
“ L’lNDUSTEIE COMMEECIALE, LIMITEE.”
“ COMMEECIAL INDUSTEY, LIMITED.”
1 ide p. 1141, Canada Gazette, 1919-20.
“FOULDING AND WALEEE, LD^IITED.”
Incorporated September 15, 1919. ------ Amount of capital stock, $100,000.
Number of shares, 4,000. — Amount of each share, $25.
Corporate Members. — Eeginald Lloyd Iloulding and Irving Walker, automobile dealers;
Franklin Leon Johnson, mechanical engineer; Arthur Caton Percy, merchant, and
Jack Albert Waddell, manufacturer, all of Brantford, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Vide p. 932, Canada Gazette, 1919-20.
“ GENEEAL WHOLESALEES, LIMITED.”
Incorporated September 15, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 2,000. — Amount of each share, $25.
Corporate Members. — Victor Henry Hattin, esquire; Ella Johnston, accountant; Win-
nifred Bridge, Mae Spi*y, and Winnifred McCann, stenographers, all of Toronto,
Ont.
'First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 853, Canada Gazette, 1919-20.
“ ENGINEEEIiNG SEE VICE, LIMITED.”
tPrivate Company.)
Incorporated September 15, 1919. ------ Amount of capital stock, $20.0<W.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — George Crutchlow and Eobert Langwill Dunlop Mackie,
engineers; Ada Matilda Crutchlow, wife separate as to property of said George
Crutchlow, Florence Moulton Mackie, wife separate as to property of said Eobert
Langwill Dunlop Mackie, and Charles Francis Crutchlow, doctor; all of Montreal,
Que.
First or Provisional Directors. — ^George Crutchlow, Eobert Langwill Dunlop Mackie
and Charles Francis Crutchlow.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 926, Canada Gazette, 1919-20.
124
nEPARTMElsT OF THE SE(’L‘ErARY OF STATE
11 GEORGE V, A. 1921
“ M,. E. CASEY CO., LIMITED.”
(Private Company.)
Incorporated, September 15, 1919. ------ Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
tJorporate Memhers. — ^iMicbael Arthur Phelan, of Westmount, Que., King’s Counsel,
Charles Gouverneur Ogden, King’s Counsel, Charles Stuart LeMesurier, advocate;
Joseph Alphonse L’lleureux. book-keeper, and Lillian i^[ontgomery Gamble, steno-
gTapher; all four of ^Montreal, Que.
First or Provisional J>irectors. — JMichael Arthur Phelan, (diaries Gouverneur Ogden
and Charles Stuart LeMesurier.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 928, Canada Gazette, l'919-20.
‘‘ASSOCIATION OE CANADIAN BUILDING AND CONSTKIICTION INDUS-
TRIES.”
(Association.)
Incorporated, September 10, 1919. - - - - . - - "Without share capital.
Corporate Members. — James Penrose Anglin, general contractor; and William Ewart
Ramsey, vice-president, both of Montreal, ()ue. ; Fred. Armstrong, sanitary and
plumbing engineer, and Arthur Henry Danc.v, general contractor, both of Toronto,
Ont. ; George Allen Crain, Alexander Ironside Garvock, general contractors, and
W’illiam Arthur Mattice, manager; all three of Ottawa, Ont.
Fust or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Tide p. 859, Canada (ruzette, .1919-20.
“TELBAX OE CANADA, LBIITED.”
Incorporated, Se])tember 16, 1919. --'---- Amount of capitel stock, $300,000.
Number of shares, 30,000. — Amount of each share, $10.
Corporate Mtcmbers. — Henry James Neal, and James Carr Scofield, manufacturers;
Katherine Bay Neal, married woman; William Michael Egaii, studcnt-atJaw ; and
AVilfrid Daniel Roach, solicitor; all of M'indsor, Ont.
First or Provisional Directors. — ^The said corporate members.
Chief place of Business. — AA’^indsor, Ont.
Objects of the Company. — Tide p. 1098, Ca)iada Gazette, 1919-20.
“ SHOECRAFT, LIMITED.”
( Private Company.)
Incorporated, September 16, 1919. ------ Amount of capital stock, $50,000.
Number of shares, .500. — Amount of each share, $100.
Corporate Members. — ^^Samuel William Tilden and Samuel Foster Tilden, managers;
and Mable Benedict Tilden, wife separate as to property of the said Samuel
A\ illiam Tilden, all three of Westmount, Que.; Frederick Herbst Meinzer, sales
manager, and Minnie Edna Meinzer, wife separate as to property of the said
Frederick Herbst Meinzer, both of Montreal, Que.
First or Provisional Directors.- — Samuel William Tilden, Samuel Foster Tilden and
Frederick Herbst Meinzer.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 928, Canada Gazette, 1919-20.
,S;V.VO/',s7.S' OF t.FTTFRS 7*.I7’A',\ 7-
125
SESSIONAL PAPER No. 29
“CAXADTAX KDTSOX AFPLlAXiCE COAIPAXY. L^^rTTED.”
Incorporated. September 18, 1919. ----- Amount of capital stock, $1,000,000.
Xuniber of shares. 10,000.— Amount of each share, $100.
Corporate Members. — William Alfred James Case, solicitor; James Broadbent Taylor,
and George Evans Atwood, accountants; Thomas Delany, and George Meredith
ITuyeke, students-at-law; Clifford Gordon Lynch, secretary, and William LMorley
'Smith, barrister; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 932, Canada Gazette, 1919-2D.
1
/
Supplementary Letters Patent issued September IS, 1919, to
'• IMETJI TEADIXG COAIPAXW, LIMITED.”
Changing the corporate name of said company to that of
:\irRAI TRADIX'G COMPAXW, LIMITED.”
Tide p. 1000, Canada Gazette, 1919-20.
“THE YETERAXS OF FRAXCE AXD C0:MRADES.”
(Association.)
f
Incorporated, September 18, 1919. - - - - - - Without share capital.
Corporate Members. — John Anderson, M.C., market clerk; James Einlayson, D.C.M..
M.M., custom house 'officer ; John Leith, visitor for B.P.C.; James Alfred Smart,
clerk; John Xewton, M.]\L and Bar, bridgeworker, and James Adney Starling,
postal clerk, all of Hamilton, Ont.>
First or Provisiomil Directors. — The said*corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Tide p. 926, Canada Gazette, 1919-20.
“THE S:\1ITH DOLL AXD TOY COAfPAXY, LIMITED.”
Incorporated, September 18, 1919. - - - - Amount of capital stock, $150,000.
Xuniber of shares, 1,5(X>. — Amount of each share, $100.
Corporate Members. — George Robert Smith, manufacturer; Rymal IVilliam Smith,
seed merchant; IValter Tyrie Robb, barrister-at-law; Thomas Marshall, merchant,
and Anna iMclvean. stenographer, all of Dunnville, Ont.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Dunnville, Ont.
Objects of thed^dompany. — Tide p. 929, Canada Gazette, 1919-20.
“CAXADIAX CITY BUREAU, LIMITED.”
Incorporated, September 18, 1919. - Amount of capital stock, $20,000.
Xuniber of shares, 200. — Amount of each share, $100.
Corporate Members. — Harold Sinley Butterheim, of Xew York, X.Y., U.S.A.,
esquire; Joseph Clifford Read Foster and Hugh i\facLachlan Bell, esquires; Ella
Johnston, accountant, and YJnnifTed kreCann, stenographer, all of Toronto,
Ont.
hirst or Provisional Directors. — The said cori)orate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 9:>L Canada Gazette, 1919-20.
126
BEPAHTME'ST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent, issued September 18, 1919, to
SOCIETE FONICIEEE DU CAN'ADA, LIMITEE,”
Changing the corporate name of said company to that of
MUTUAL GUAEANTEE GOMPAKY, LOnTED,”
Vide p. 921, Can-ada (razette, 1919-20.
Supplementary Letters Patent, issued September 18, 1919, to
McAETHUE-IEWIY, LimTEl),
Increasing the capital stock of the said company from $360,000 to the sum of
$1,000,000, being an addition of 6,400 shares of $100 each to the present capital
stock.
Vide p. 921, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued September 19, 19l9, to
^‘LA CO]\fPAGiSriE DE CHAUSSUEES BETOUEYAY, NOEMAXDIX, LTEE.”
Changing the corporate name of the said company to that of
“ BETOUEN'AA^ XOEMAXDIX, LIMITEE.”
Vide p. 969, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued September 19, 1919, to
“XATIOXAL ELECTEO-PEODUCTS, LIAQTED,”
Increasing the capital stock of the said company from $1,000,000 to the sum of
$2,000,000, being an addition of 10,000 shaj-es of $100 each to the present capital
stock.
Vide p. 921 Canada Gazette, 1919-20.
‘MAKE POETS XAYIGATIOX COMPAXA", LIMITED.”.
Incorporated September 23, 1919. ----- Amount of capital stock, $“>0,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Frederick Clitford Crosby and Frank Peter Walsh, gentlemen,
and William Francis Drohan, agent, all three of Milwaukee, M"is., U.S.A., William
James Barker, accountant; Alexander Stevens Burnham, barrister-at-law; Clare
Judge, and Margaret Elizabeth Fischer, stenographers, all four of Sarnia, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Sarnia, Ont.
Objects of the Company. — Vide p. 929, Canada Gazette, 1919-20.
“BOX MAECHE MAXUFACTUEIXG 003^IPAXY", LIMITED.”
Incorporated September 23, 1919. ------ Amount of capital stock, $100,000.
Xumber of shares, 2,000. — Amount of each share, $50.
Corporate Memhers. — John Edward Bates, Edgar Worth, Joseph William AVorth.
and Walter Garlick Worth, manufacturers; Edward Bruce Fowler, wholesale
merchant, Wilfred Eadenhurst Morris, F.C.A., chartered accountant, and John
Edmund Lionel Goodwill, barrister-at-law, all of Peterborough, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Peterborough, Ont.
Objects of the Company. — Vide p. 929, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
127
SESSIONAL PAPER No. 29
“ EOCK CITY TOBACCO CO]\IPAN Y, LIMITED.”
Incorporated September 23, 1919. ----- Amount of capital stock, $2,500,000.
Xumber of shares, 25,000. — Amount of each share, $100.
Corporate Members. — Napoleon Drouin, Edmond Drouin, Alexis Drouin, and Joseph
Picard, manufacturers; Alfred Drouin, merchant, and Olivier Drouin, superin-
tendent, all of Quebec. Que.
First or Provisional Directors. — Napoleon Drouin, Alexis Drouin and Joseph Picard.
Chief place of Business. — Quebec, Que.
Objects of the Company. — 'Vide p. 1042, Canada Gazettej 1919-20.
“FIRE SECURITY APPLIANCES, LIMITED.”
(Private Company.)
Incorporated September 23, 1919. ------ Amount of capital stock, $20,000.
Number of shares, 400. — Amount of each share, $50.
Corporate Members. — Thomas Herbert Ryder, and Howard Gladstone Haddow.
accountants; William Lucas, barrister-at-law; James William Field, rancher, and
James Earns Hemmenway, financial agent, all of Swift Current, Sask.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Swift Current, Sask.
Objects of the Company. — Vide p. 934, Canada Gazette, 1919-20.
“THE AUTOMOBILE EXCHANGE OF CANADA, LBIITED.”
Incorporated September 24, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Russell Thomas Stackliouse, King’s Counsel; John Macnaughtoii,
and Frederick Thomas Enright, advocates, William Taylor, accountant, and Gretta
Deegaii, secretary, all of Montreal, Que.
First or Provisional Directors. — Russell Thomas Stackhouse, John Macnaughton and
Gretta Deegan.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 108*2. Canada Gazette, 1919-20.
“ASSOCIATED BRITISH INDUSTRIES (OF CANADA) LIMITED.”
Incorporated September 24, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 26, (XK). — Amount of each share, $5.
Corporate Members. — Boultbee Brooks, and Herbert George LongTord, manufacturers;
both of Worcestershire, England; Llarry Gardiner xLtkinison, Charles Thomas
Barlow and Bernard George Hodgson, manufacturers; all three of Birmingham,
Warwickshire, England; Archibald Hales, 'of Leicester, Leicestershire, England,
manufacturer; Frank Ilanmer, of Warwickshire, England, manufacturer; James
Power Heaton, of Olton, Birmingham, England, manufacturer, and Hugh Rother-
ham, of Nr. Coventry, Warwickshire, England, manufacturer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 1085, Canada Gazette, 1919-20.
128
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ stevedokp:s, limited.”
Incorporated September 21, 1919. ------ Amount of capital stock, $10,000.
Xumber of sLares, 100. — Amount of eacb share, $100.
Corporate Memhers. — lYilliam James Sbaughnessy and Pierre, Amable Badeaux, advo-
cates; Herbert William Shearer, manager; Alfred Boreham Wright, stenographer;
and Arthur Charters, clerk, all of Montreal, Que.
First or Provisional Directors. — IVilliam James Shaugbiiessy, Pierre Amable Badeaux
and Herbert William Shearer.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Vide p. 1002, Canada Gazette, 1919-20.
‘MLVCIFIC IMETALS TllAXSPr.)KTATI()X COMPAXY, LIMITED.”
(Private Company.)
Incorporated September 24, 1919. ----- Amount of capital stock, $15,000.
Xumber of shares, 150. — Amount of each share, $100.
Corporate Members. — Francois Philipi>e Brais, advocate; Laura May Smith, Ella
:Mary Jackson, and Bessie iMoore Kogers, stenographei's ; and Lilly Copping, clerk,
all of ^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Bnsiness. — ^Montreal, Que.
Objects of the Company. — Vide p. 10S4, Canada Gazette, 1919-20.
Supplementary Letters Patent issued September 24, 1919, to
“XOBTH STAB OIL AXD BEFIXIXG COIMPAXY, LDiHTED.”
Increasing the capital stock of the said company from $1,500,000 to the sum of
$2,000,000, being an addition of 100,000 shares of $5 each to the present capital
stock.
Ib’de p. 1001, Canada Gazette, 1919-20.
“LA CO.MPACXIE DE CLACIEBES ECOXO.MIQUES, LIMITEE.”
THE ECOXOMICAL BEFBIGEBATOE IMAXUFACTrEIXG COIMPAXT,
LliMITED.”
Incoip"i‘ated September 24, 1919. Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Onesime Eeadman, essence manufacturer; Louis Antoine peteau,
accountant; and Joseph Douglas Gerard, travelling solicitor; all of Montreal,
()ue.. and Joseph C'azeau, joiner; and Francois Xavier Eeadman, foreman, both
of Grand’Mere, ()ue.
First or Provisional Directors. — Onesime Eeadman, Louis Antoine Octeau and Joseph
Douglas Gerard.
(diief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 1142, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
129
SESSIONAL PAPER No. 29
Sui-yplemenrary Letters Patent issued September 24, 1919, to
PHILLIPS STEEL .V WIPvE COWANY, LIMITED,”
Increasing' the eajntal stock of the said company from $100,000 to the sum of $300,OiX),
being an addition of 2,000 shares of $100 each to the present capital stock.
TT'dc p. IWl, Canada Gazette, 1919-20.
“M.ARIVIERE. LIMITED.”
“LARIVIERE, LIMITED.”
Incorporated September 20. 1919. ------ Amount of capital stock, $45,000.
Xumber of shares, 450. — Amount of each share, $100.
Corporate Members. — William Lariviere and Pacifique Guilmette, manufacturers;
Georgina Eerrault, wife, separate as to property of the said William Lariviere, and
Emery Lariviere. and Joseph Avila Guilmette, financiers, all of Montreal, Que.
First or Provisional Directors. — William Lariviere, P.acifique Guilmette and Joseph
Avila Guilmette.
Chief place of Business. — Iklontreal, Que.
Objects of the Companii. — Vide p^ 1141, Canada Gazette, 1919-20.
‘•CAXADA BRAZIL IMPORT AXD EXPORT COMPAXY, LIMITED.”
Incorporated September 25, 1919. ------ Amount of capital stock, $10,000.
Xumber of shares, 100. — Amount of each share, $100.
Corporate Members. — William James Shaughnessy, and Pierre Amable Badeaux, advo-
cates; Herbert William Shearer, manager; Alfred Boreham Wright, stenographer;
and Arthur Charters, clerk; all of ^lontreal, Que.
First or Provisional Directors. — William James Shaughnessy, Pierre Amable Badeaux,
and Herbert William Shearer.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Vide p. lOOS, Canada Gazette, 1919-20.
‘•ROBIXSOX’S CEOTHES, LIMITED.”
(Private Company.)
Incorporated September 25, 1919. ----- Amount of capital stock, $1,000,000.
Xumber of shares, ItLOOO. — Amount of each share, $100.
Corporate Members. — Howard Wilmar Robinson, and Dudley Freeman, managers;
Henry Joseph Fitzgerald, accountant; IHinnie Bradley and Wargaret Hartley,
stenographers, all of Montreal, Que.
First or Provisional Directors. — Howard Wilmar Robinson, Dudley Freeman and
Henry Joseph Fitzgerald.
Chief place of Business. — ^^Montreal, Que.
Objects of the Company. — Vide p. 10<15. Canada Gazette, l'919-20.
29—9
130
DFAWRTMEHiT OF THE SECRErARY OF HTATE
11 GEORGE V,,A. 1921
XORTir AMERICAN DYE CORPORATION, LIMITED.”
Incorporated September 25, 1919. - Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Gordon Page Ewings, business manager; Frederick George
McBrien, student-at-law; James Richardson Roaf. Johu Creighton, and James
Warburfon, solicitors, and M"^illiam Graham, broker, all of Toronto, Out.
First or Provisional Directors. — Gordon Page Ewings, dames Richardson Roaf and
Frederick George McBrien.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — IhV/c p. 1007, Canada Gazette, 1919-20.
“ CANADA BRASS PRODUCTS, LIMITED.”
Incorporated September 20, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Louis Payne, manufacturer; Albert Mashke. book-keeper; Jac-
(lues Panneton and Robert Poisson, law students, and Florestine Poisson, steno-
grapher; all of ^lontreal, Que.
First or Provisional Directors. — Louis Payne, Albert Mashke, and Jacques Panneton.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 1092, Canada Gazette. 1919-20.
“AMES HOLDEN FELT COMPANY, LIMITED.”
(Private Company.)
Incorporated September 2(5, 1919. Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
•
Corporate Members. — Talmon Henry Rieder, manufacturer; Douglas Lome McGibbon,
tinancier; Stephen John Lelluray, advocate; Charles Henry Ancrum, accountant,
and M'ilma Ethel Coughtry, stenographer; all of ^lontreal, Que.
First or Provisional Directors.— The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1083, Canada Gazette, 1919-20.
“E. S. BATES k COMPANY, LnilTED.”
Incorporated September 20, 1919. ------ Amount of capital stock, $49,000.
Number of shares, 490. — Amount of each share, $100.
Corporate Mentbers. — John iMacNaughton, advocate; Robert Dodd, and James Alured
Rose, brokers; James Geary Cartwright, and James Burnet Taylor, maaiagers; all
of Montreal, Que.
First or Provisional Directors. — The said corporate membei’S.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1009, Canada Gazette, 1919-20.
SYNOPSIS OF LETTFRS FATEXT
131
SESSIONAL PAPER No. 29
“THE DOMIXIOX FOOD PRODUCTS CO.MPAXY, LnilTED.”
Incorporated September 20, 1919. - Amount of capital stock, $50,<X)0.
Xuinber of shares, 500. — Amount of each sliare, $100.
Corporate Memhers. — Charles Lawrence Dunbar, and Leo William Goetz, solicitors;
Helen IM. ^IcTague, situdent-at-law ; John Sutherland, jr., and James Suther-
land, insurance agents; all of Guelph. Ont.
First or FrorisiounI Directors. — Tim said corporate members.
Chief place of Business. — Guelph, Ont.
Objects of the Companij. — Yule p. 1004. Canaria Gazette, 1919-20.
Supplementary Letters Patent issued September 20, 1919, to
“ SAUXDERS-ALBERTA COLLIERIES, LnilTED.'’
Increasing the capital stock of the said company from $50,000 to the sum of $100,000,
being an addition of 500 shares of $100 each to the present capital stock.
Vide p. 1000, Canada Gazette, 1919-20.
WHITEHEAD, WIXAXS, LIMITED.”
(Private Company.)
Incorporated Se])tember 20, 1919. ------ Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Menihers. — John Wilson Cook, King's Counsel, Allan Angus IMagee, The-
odore Bigelow Heney, and Maurice Goudrault, advocates, and Helen ^lary Bagley.
clerk; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Tide p. 1002, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued September 20. 1919, to
“GILLETTE SAFETY RAZOR COMPAXW^ OF CAXADA, LIMITED,'’
Increasing the capital stock of the said company from $2,000,000 to— the sum of
$5,000,000, being an addition of 30,000 shares of $100 each to the present capital
stock.
Vide p. 1000, Canada. Gazette, 1919-20.
“ CHAPMAX’S, LIMITED.”
Incorporated, September 27, 1919. - - - . Amount of capital stock, $100,000.
Xumber of shares, 10,000. — Amount of each share, $10.
Corporate Members. — Benedict Cosgrove Bellew, commercial traveller; Xora Char-
lotfe Bellew, stenographer; Mary Lawlor, spinster; Arthur Despres, mining pros-
pector, and Frederick Charles Tucker, accountant, all of Montreal, Que.
First or Provisional Directors. — Benedict Cosgrove Bellew, Xora Charlotte Bellew,
and Mary Lawlor.
Chief jjlace of Business. — Verdun, Que.
Objects of the Company. — Vide p. 1007, Canada Gazette, 1919-20.
29— 9i
132
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
^‘GENERAL IROX & METAL COMPANY, LIMITED.”
Incorporated, September 27, 1919. . - - - Amount of capital stock. $19,000.
Number of shares, 1,900. — Amount of each share, $10.
Corporate Memhers. — Isaac Kert, notary public; Abraham Wilfred Muhlstock, Louis
Philippe Caisse and Nathaniel Samuel Fineberg-, advocates, and Louis Adhemer
Rivet, King’s counsel, all of Montreal, Que.
First or P rovisloiml Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Compcuny. — Vide p. 1090, Canada Gazette, 1919-20.
“EDMONTON LUMBER EXCIIxANGE, LIMITED.’’ ^
Incorporated, September 27, 1919. - - - - Amount of capital stoc’.:, $200,0t!0.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Adam Stuart Matheson, barrister; Joseph Walter Sands
Chapelle, Willard Freeland Cavanagh and John Joseph Nierengarten. lumber
dealers, and Benjamin Shore, merchant, all of Edmonton, Alta.
First or Provisional Directors. — Willard Freeland Cavanagh, John Joseph Nierengar-
ten and Benjamin Shore.
Chief place of Business. — Edmonton, Alta.
Objects of the Company. — Vide p. lb's!, Canada Gazette, 1919-20.
“LEVANT-AMERICAN MERCANTILE COAIPANY, LIMITED.”
Incorporated, September 27, 1919. - - - - Amount of capital stock, $25,000.
Number of shares, 500. — Amount of each share, $50.
Corporate Members. — Howard Salter Ross, advocate, and Henry Murray Gardner,
accountant, both of Westmount, Que.; Eugene Real Angers, advocate; George
Thomas Porter, accountant, and Ethel IMarion Thomi)son, stenographer, all three
of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. lOSO, Canada Gazette, 1919-20.
“ THE HUDSON BAY SECURITIES, LIMITED.’’
( Private Company.)
Incorporated, September 27, 1919. - - - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corpomte Members. — Francois Philippe Brais, advocate; Laura May Smith, Ella
Alary Jackson and Bessie Aloore Rogers, stenographers, and Lily Copping, clerk,
all of Alontreal, Que.
First or Provisional Directors. — Frangcis Philippe Brais, Laura Alay Smith and Ella
Mary Jackson.
Chief place of Business. — Alontreal, Que.
Objects of the Company. — Vide p. 1000, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
133
SESSIONAL PAPER No. 29
“EMILE LAOAS, LIMITED.”
(Private Company.)
Incorporated, September 29, 1919. - - • - - Amount of capital stock, $500,000.
Xiimber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Alfred Edward Adams, Ferdinand Edward Dewhurst, Edward
Astley Goodier, Charles Hilliard Smith and William Mann Sutherland, all of
Ottawa, Out.
First Pi\)vis{on-aI Directors. — Alfred Edward Adams, Ferdinand Edward Dewhurst,
Edward Astley Goodier and William Mann Sutherland.
Chief place of Biisitiess. — Montreal, Que.
Objects of the Company. — Vide p. 1097, Camda Gazette, 1919-20.
“SrX COMPAXY OF CAXADA, LIMITED.”
Incorporated. September 29, 1919. - - . . Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Frank Breadou Common and Linton Hossie Ballantyne, advo-
cates; Francis George Bush and Herbert ^Villiam Jackson, book-keepers, and
William Patrick Creagh, stenographer, all of Montreal, Que.
First or Provisional Directors. — Frank Breadon Common, Linton Hossie Ballantyne
and Francis George Bush.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1004, Canada Gazette, 1919-20.
“EDWIX E. BELL, LIMITED.”
(Private Company.) e
Incorporated September 29, 1919. ----- Amount of capital stock, $50,000.
Xulnber of shares, 500. — Amount of each share, $100.
Corporate Members. — Henry Arnold Burbidge, John Boy Mai'shall, and Arthur
Burgess Tmmer, barristers-at-law; Amy Helena Johnson, and Isabell Glen,
stenographers, all of Hamilton, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 1081, Canada Gazette, 1919-20.
“THE RIDEAU IBOX & METAL CO., LIMITED.”
Incorjwrated September 30, 1919. ----- Amount of capital stock, $25,000.
Xumber of shares, 250. — Amount of each share, $100.
Corporate Members. — Isidore Rosef and Max Cornblat, merchants; Rosie Cornblat,
spinster, and Bryna Rosef, married woman, all of Ottawa, Ont., and Max Katzman,
of Ogdensburg, X.Y., U.S.A., merchant.
First or Provisional Directors. — Isidore Rosef, ]\Iax Cornblat and Bryna Rosef.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 1088, Canada Gazette, 1919-20.
134
DEPAIiTMEyT OF THE EECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued September 29, 1919, to
‘‘CAXADIAX ALOXITE COMPANY, LIMITED.”
Increasing the capital stock of the said company from $100,900 to the sum of $1,500,000
being an addition of 14,000 shares of $100 each to the present capital stock, and
changing the corporate name of the said company to that of
“CANADIAN CARBOPtENDP^I COMPANY, LIMITED.”
Vide p. 1000, Canada Gazette, 1919-20.
“DOMINION OIL CLOTH AND LINOLEUM COMPANY, LIMITED,”
Incorporated September 29, 1919. - - - - Amount of capital stock, $5,000,000.
I Number of shares, 50,000. — TVmount of each share, $100.
Corporate Members. — Joseph Ovide Oravel, gentleman; John Baillie, and John Jones
^McGill, manufacturers; John Augustine ^lann, advocate and King’s Counsel, and
Herbert Molson, brewer, all of Montreal, Que.
First or Prorisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Companp. — Vide p. 1091, Canada Gazette, 1919-20.
Supplementary Letters Patent issued September 29, 1919, to
“THE CLEMENS ELECTRICAL CORPORATION, LIMITED,”
Increasing the capital stock of the said company from $50,000 to the sum of $200,000,
being an addition of 1,500 shares of $100 each to the present capital stock.
Vide p. 1080, Canada Gazette, 1919-20.
’ /
“FRENCH CLASP COiMPANY, LIAHTED.”
Incorporated October 1, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Eugene Marchand, collection agent; Donat Belanger, agent;
Arthur ]\Iaurice Lacoste, editor; George Cloutier, accountant, and Eugenie
Aubuchon, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Busine.ss. — Montreal, Que.
Objects of the Company. — Vide p. 1043, Canada Gazette, 1919-20.
“LE COMITE CANADIEN POUR LA RESTAURATION DE L’UNIYERSITE
DE LOUYAIN.”
“THE CANADIAN COMMITTEE FOR THE RESTORATION OF THE
UNIVERSIY OF LOUVAIN.”
(Association.) ,
Incoa’porated Octoljer 2, 1919. - -- -- ------ - Without shai’e capital.
Corporate Members. — Alfred Fyen, Henry Lanreys and Jules Hone, directors;
Edouard Montpetit and Guillaume Du Jardin, professors, all of ^Montreal, Que.
First or Provisional Directors. — The said corfiorate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1095, Canada Gazette, 191920.
srxorsis or lettersi PATExr
135
SESSIONAL PAPER No. 25
Siipplpmentary Letters Patent issued October 2,. 1919, to
“FOOD DTSTUlP>rTOR:S, LIMITED,”
Chani;ing' the corporate name of said company to that of
“ FEDERAL MOTOR SALES, LEMITED.”
Virip p. 1080. Canada Gazette, 1919-20.
“THE COLOXIAT GLASS COMPAXY, LIMITED.”
Incorporated October 2, 1919. ------- Amount of capital stock, $r)0,000.
Xumber of shares, 500. — Amount of each share, $10n.
Corporate Memhers. — 'Samuel Richard Leggott, merchant; IVilliam John Leggott,
manufacturer; Samuel Trudie Leggott, electrician; Thomas William Birchall
t Itlarling, accountant, and James Fordyce Strickland, jsolicitor,, all of Lakefield,
Ont.
First or Provisional Directors. — Samuel Richard Leggott, William John Leggott and
Thomas William Birchall Marling.
Chief place of Business. — Lakelield, Ont.
Objects of the Company. — Vide p. 1100, Canada Gazette, 1919-20.
“riTE-MICAL PRODUCTS CORPORATIOX, LIGHTED.”
Incorporated October 2, 1919. ------ Amount of capital stock, $3,000,000.
Xumber of shares, 300,000. — Amount of each share, $10.
Corporate Members. — Arthur Sommerville Hopkins and William Bruce Honeywell,
salesman; Sydne.v Ellis Wedd, Bruce Victor ^IcCrimmon, Roy Beverley White-
head and Richard Coidton Berkinshaw, solicitors, and Samuel Davidson Eowler,
solicitor’s clerk, all of Toronto, Ont.
Fmst or Provisional Directors. — The said corporate members.
Chief place of Business.— Toronto, Ont.
Objects of the Company. — Tide p. 10P9, Canada Gazette, 1919-20.
“ CAXADA BITULITHIC, LIMITED.”
(Private Company.)
Incorjiorated October 2. 1919. Amount of capital stock, $1,500,000.
X'umber of shares, 15,01)0. — Amount of each share, $100.
Corporate Members. — Harold Learoytl Steele, George Taylor Kemp and Joseph IMax
Bullen, barristers-at-law • Xorman Stuart Robertson, student-at-law, and Gerald
Murphy, accopntant, all of Toronto, Ont.
First or Provisional Directors. — Harold Learoyd Steele. Xorman Stuart Robertson
and Gerald IMurphy.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. lOt^O, Canada Gazette, 1919-20.
136
DEPARTMENT OF THE .'^E(A{ETARY OF STATE
11 GEORGE V, A. 1921
“ CANADIAN CONSOLIDATED CORPORATION, LIMITED.”
(Private Company.)
Incorporated October 3, 1919. Amount of capital stock, $110,000.
Three thousand shares of which one thousand shares shall be preferred shares, at the
par value of $100 each, and two thousand common shares of no nominal or par
value.
Corporate Members. — George Nathan Sieger, manufacturer; Nella Louisa Nelson and
Harry Shortt, law clerks ; Gordon Lawton Sherk, accountant, and Henry Herbert
Collier, barrister-at-law, all of St. Catharines, Out.
First or Provisional Directors. — -George Nathan Sieger, Harry Shoftt and Henry
Herbert Collier.
Chief place of Business. — St. Catharines, Out.
Objects of the Company. — Vide p. 1094, Canada Gazette, 1919-20.
“ SALEi^I OIL GREASE COMPANY OF CANADA, LIMITED.”
( Private Company.)
Incorporated October 3, 1919. ------- Amount of capital stock, $45,000.
Number of shares, 450. — Amount of each share, $100.
Corporate d/embers.— Ernest Roy, Romeo Langlais, Armand Lavergne and Frangois
Campbell, accountants, and Jane Evelyn Ross, stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Earnham, Que.
Objects of the Company. — Vide p. 1094, Canada Gazette, 1919-20.
“ BLACKBURN’S, LIMITED.”
Incorporated October 3, 1919. ------- Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Charles Rice Blackburn, manufacturers’ agent; Henry James
M'elch, chartered accountant; Gordon Dancy Campbell and dValter Keith Colin
Campbell, accountants, and Jane Evelyn Ross, stenographer, all of Toronto, Ont.
First or Provisional Directors. — Charles Rice Blackburn, Henry James Welch and
Gordon Dancy Campbell.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1080, Canada Gazette, 1919-20.
Supplementary Letters Patent issued October 3, 1919 to
‘‘TRANSIT company; LIMITED.”
Increasing the capital stock of the said company from $250,000 to the sum of $500,000,
being an addition of 2,500 shares of $10<) each to the present capital stock.
Vide p. 1080, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
137
SESSIONAL PAPER No. 29
“Do:\rixiox stores, limited.”
(Rc-incorporation.)
Incorporated October 3, 1919. Amonnt of capital stock, $3T5,(XM.'l.
27,500 shares of which 2,500 shares shall he class ‘‘B” preferred stock, par value $100
each, and 25,000 shares shall he without nominal or par value, both classes of
which stock shall be subject in priority to the issue of class “A” preference stock,
par value $100 per share at such future time as the same may by Sup. Letters
Patent be created.
Corporate Meoihers. — William Alfred James Case, solicitor, Morley Smith, barrister-
at-law; Thomas Delany and George ]\Ieredith Huyeke, students-at-law, and
George Evans Atwood, accountant, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Compann. — Vide p. 1090, Canada Gazette, 1919-20.
\
‘‘ JAIMES ROBIXSOX COMPAXY, LBIITED.”
(Private Company.)
Incorporated October 4, 1919. ------ Amount of -capital stock, $000,000.
Xumher of shares, 0,000. — Amount of each share, $100.
Corporate Members. — Maxwell Goldstein, King’s Counsel; John Albert Engel, advo-
cate; James Burnett Taylor, accountant; Philip Presner, student-at-law, and
Berthe Maysenhoelder, stenographer, all of Montreal, Que.
First or Provisional Directors. — Maxwell Goldstein, John Albert Engel and James
Burnett Taylor.
Chief place of Business.— Montreal, Que.
Objects of the Company.- — Tide p. 1101, Canada Gazette, 1919-20.
“PREST-O-SERVICE, LIMITED.”
t
Incorporated October 0, 1919. ------ Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — John MacXaughton, advocate; Robert Dodd and James Alured
Rose, brokers; James Geary Cartwright and James Burnett Taylor, managers,
all of Montreal, Que.
First or Provisional Directors. — John iMacXaughton, Robert Dodd, James Alured
Rose and James Geary Cartwright.
Chief place of Business. — IMontreal, (^ue.
Objects of the Company. — Tide p. 1171, Canada Gazette, 1919-20.
“CAXADTAX: STEEL TIRE AXD MMIEEL COMPAXY, LBIITED.”
Incorporated October 6, 1919. ------ Amount of capital stock, $1,000,00<>.
Xumber of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Gordon Walters MacDougall and Lawrence MacFarlane, both
of Ilis Majesty’s Counsel learned-in-the-law; William Bridges Scott, and Adrian
Knatchbull-llugessen, advocates, and James Geary Cartwright, oihce manager,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 1098, Canada Gazette, 1919-20.
138
7)E/'A7("r3/£X7’ OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“NATIONAL IRON STEEL, LIMITED.”
Incorporated October 6, 1919. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — William Louis Scott, George David Kelley, Allan Joseph Fraser,
And Leo Andrew Kelley, barristers-at-law, and Roger Methot, bank clerk, all of
Ottawa, Ont.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 1178, Canada Gazette, 1919-20.
“THERMOS HEATING SYSTEMS. LIMITED.”
Incorporated, October 7, 1919. - - - - - - Amount of capital stock, $600,000.
Number of shares, 6,000.— Amount of each share, $100.
Corporyte Memhers. — ^Fyank Breadon Common, advocate; Francis George Bush, and
Herbert AVilliam Jackson, book-keepers; George Robert Drennan, and IVilliam
Patrick Creagh, stenographers; all of Montreal, Que.
First or Provi.Gonal Directors. — The said cor])orate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1176, Canada Gazette, 1919-20.
•• CANADIAN JOHN IVOOD MANHEACTERING COMPANY, LIMITED.”
(Private Company.)
Incorporated October 7, 191!>. ------ Amount of capital stock, $200,000.
#
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Thomas Phelan, John ]Milton Godfrey, and James Earl Lawson,
barristers-at-law; John Dennis Spellen and Joseph McCarthy, students-at-law; all
of Toronto, Ont.
Fir.st or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont
Objects of the Company. — Vide p. 1170, Canada Gazette, 1919-20.
“THE LORD ST6aTHCONA STEAMSHIP COMPANY, LIMITED.”
s.
Incori)orated, October 8, 1919. - Amount of capital stock, $1,500,000.
Number of shares, 1,500. — Amount of each share, $1,000.
Corporate Members. — Arthur Ramsay Holden, King’s Counsel; Pierre Amable Badeaux,
advocate; Herbert William Shearer, manager; Alfred Boreham lYright, and
Clarence Arnold, stenographers; all of Montreal, Que.
First or Provisional Directors. — Arthur Ramsay Holden, Pierre Amable Badeaux,
Herbert William Shearer and Alfred Boreham Wright.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1177, Canada Gazette, 1919-20.
STXOPSIS OF LETTERS PATEXT
139
SESSIONAL PAPER No. 29
“BRAllFOKD MANFFACTURIXO COMPAXY, LIMITED.”
(Private Company.)
Incorporated, October S, 1919. - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Albert George Brooks Claxton, and Alfred Eugene Harvey, both
of His ^Majesty’s Counsel, learned in the law; Thomas Reginald Ker, advocate;
Brien Brooke Claxton, law student; and Ida Kathleen Sutherland, stenographer;
all of Montreal, Que.
Fhst or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the C ompany. — Vide p. IISI, Canada Gazette, 1919-20.
‘V\. T. GILMOTHI & COMPAXY, LIMITED.”
(Private Company.)
Incorporated, October S, 1919. ------ Amount of capital stock, $50,000.
Xumber of shaTes, '500. — Amount of each share, $100.
Corporate Members. — ^Frank Breadon Common, and Linton Hossie Ballantyne, advo-
cates; Francis George Bush, and Herbert William Jackson, book-keeper^; and
IVilliam Patrick Creagh, stenographer; all of Montreal, Que.
First or Provisional Directors. — The said corpoi-ate members.
Chief place of Business. — ^Montreal, Que.
Objiects of the Company. — Vide p. 1179, Canada Gazette, 1919-20.
“CORPORATIOX IXDrSTRIELLE, LIMITEE.”
“IXDFSTRIAL CORPORATIOX^, LIMITED.”
Incorporated, October 9, 1919. ------ Amount of capital stock, $600,000.
Xumber of shares, 6,000. — Amount of each share, $100.
Corporate Members. — Yitalien Rinfret, accountant; Joseph Alareeau, merchant;
Eugenie Aubuchon, Albany Aubuchon, stenographers; and Jeanne Roger, wife
separate as to property of Donat Belanger ; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1219, Canada Gazette, 1919-20.
“ MTXERAL DYE PRODFCTS, LIMITED.”
Incorporated, October 9, 1919. ------ Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Richard Tuson Heneker, and Henry Xoel Chauvin, both of His
Majesty’s Counsel, learned-in-the-law ; Harold Earle Walker, advocate; Hugh
IVylie, accountant; all of Montreal, Que., and Christina Imrie, of Westmount,
Que., clerk.
First or Provisional Directors. — Richard Tusoii Heneker, Henry Xoel Chauvin, Harold
Earle IValker and Hugh lYylie.
Chief place of Business. — Trenton, Out.
Objects of the Company. — Vide p. 1176, Canada Gazette, 1919-20.
140
DEPARTMENT OF THE StECRETART OF STATE
11 GEORGE V, A. 1921
“ JUDSOX G. LEE, LIMITED.”
(Private Company.)
Incorporated, October 9, 1919. ------ Amount of capital stock, $50,000.
Xumber of shares, 500.— Amount of each share, $100.
Corporate Members. — Arthur Kent Luckin. accountant; Lillian Bodie, Ethel Victoria
Kearns, Florence Osborne and Muriel Esther Berman, stenographers; all of
^lontreal, Que.
First or Provisional Directors. — Ai-thur Kent Luckin, Lillian Bodie and Ethel Victoria
Kearns.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 118'2, Canada Gazette, 1919-20.
‘‘DODGE MAXUFACTUPJXG COMPAXY OF CAXADA, LIMITED.”
Incorporated October 9, 1919. ------ Amount of capital stock, $300,000.
Xumber of shares 12,000, without nominal or par value. The shares of the com-
pany may be sold for $25 each.
Corporate Members. — James Steller Lovell, accountant; IVilliam Bain, book-keeper;
Robert Gowans, John Henry, and Ernest Harold Stewart, solicitor’s clerks, all of
Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Out.
Objects of the Company. — Vide p. 1251, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued October 9, 1919, to
“THE TOILET LAUXDRY COMPAXY, LIMITED.”
Extending the powers of the said company.
Vide p. 1169, Canada Gazette, 1919-20.
“ STAXDARD PAVIXG, LIMITED.”
Incorporated October 9, 1919. ----- Amount of capital stock, $2,000,000.
Xumber of shares, 20,CKK). — Amount of each share, $100.
Corporate Members. — Henry Judah Trihey, King’s Counsel; Michael Thomas Burke,
and Arthur Reginald Plimsoll, advocates; Henry Harold Kavanagh, student-at-
law, and Walter Moore Kavanagh, financial agent, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Out.
Objects of the Company. — Vide p. 1174, Canada Gazette, 1919-20.
“ MOXTREAL WEST MILLIXG C0:MPAXY, LIMITED.”
Incorporated October 10, 1919. Amount of capital stock, $150,000.
Xumber of shares, 1.500. — Amount of each share, $100.
Corporate Members. — Domina Potvin, of Laprairie, Que., merchant; Zephir Bastien,
of Ste. Anne des Plaines, Quebec, traveller; Wilfrid Ernest Mahon, of Montreal,
Quebec, merchant; Georges Albert Dube, ^of Angeline, Quebec, merchant, and
Egbert Gervase Mahon, of Howick Station, Quebec, merchant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1287, Canada Gazette, 1919-20.
SYXOFSIS OF LETT FRF RATEXT
141
SESSIONAL PAPER No. 29
“ THE TXDrSTKIAL TRADIXG COMPAXY, LIMITED.”
Incorporated October 10, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Honore Blouin, manager; Joseph Alexandre Prud'homme, ad-
vocate; Lucien Dansereau, Gilles Dansereau and Antonio Gauvin, clerks, all of
Montreal, Que.
First or P?'ovisionat Directors. — The said corporate members.
Chief place of Business. — Montreal, Qiie.
Objects of the Company. — Vide p. 1254, Canada Gazette, 1919-20.
“MAXIIATTAX SHIRT CO., LIMITED.”
(Private Company.)
Incor]X)rated October 10, 1919. ------ Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Gui Casimir Papineau-Couture, King’s Counsel; Louis Fitch,
and Lazarus Phillips, advocates ; Abraham Saul Cohen, accountant, and Lilian
Freedman, stenographer, all of Montreal, Que.
First or Provisional Directors. — Gui Casimir Papineau-Couture, Louis Fitch and
Lazarus Phillips.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1169, Canada Gazette, 1919-20.
“ KATZEXBACII AXD BULLOCK COMPAXY, LIMITED.”
(Private Company.)
Incorporated October 10, 1919. - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Edward Lambert Bullock, manufacturer; John Henry Sherman,
assistant treasurer, and Edward Lewis Bvdlock, junior, accountant, all three of
New A"ork, X.Y., U.S.A., George Ulmer, junior, sales manager, and "Walter
Sadler, broker, both of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1256, Canada Gazette, 1919-20.
CORRECT CLOTHES, LIMITED.”
(Private Company.)
Incorporated October 10, 1919. - - - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Gui Casimir Papineau-Couture, King’s Counsel; Louis Fitch,
and Lazarus Phillips, advocates; Abraham Saul Cohen, accountant, and Lillian
Freedman, stenographer, all of Montreal, Que.
First or Provisional Directors. — Gui Casimir Papineau-Couture, Louis Fit(di and
Lazarus Phillips.
Chiej place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1180, Canada Gazette, 1919-20.
142
UEPAETMEST OF THE SECEETAEY OF STATE
11 GEORGE V, A. 1921
“ CKArtLES A. DAVIES & CO^kEPAXY, LIMITED.”
(Private Company.)
Incorporated October 10, 1919. Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — IMen’il IMacdonald and Edwin Smily, barrister§-at-law ; James
Arthur Vason, and Robert Ro^,’ i\IcTvay, students-at-law; and Bertha Rice,
stenographer, all of Toronto, Ont.
First or Provisional Directors. — ^lervil ^lacdonald, Edwin Smily and James Arthur
iMason.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 12IS, Canada (lazette, 1919-20.
“ IIEXDERSOX BI’SIXESS SERVICE, LIMITED.”
Incorporated October 10, 1919. ------- Amount of capital stock, $40,000.
Xumber of shares, 400. — Amount of each share, $100.
Corporate Members. — Cyril David Henderson, business manager; Thomas Albert
Cowan, merchant; Etoile Marguerite Henderson, book-keeper; Ernest Russell
Read, barrister; and Evelyn Keaveny, stenographer, all of Brantford, Ont.
First or Provisional Directors. — Cyril David Henderson, Thomas Albert Cowan and
Etoile Marguerite Henderson.
Chief place of Busine.vs. — Brantford, Ont.
Objects of the Company. — Vide p. 1172, Canndn Gazette, 1919-20.
Suiiplementary Letters Patent issued October 10, 1919, to
“PEELEE ISLAXD MMXE ^ VIXEYARDS COMPAXY, LIMITED.”
(1) Increasing the capital stock of the said company from $25,00>0 to the sum of
$100,000, being an addition of 750 shares of $100 each to the present capital stock.
(2) extending- its powers and, (0) changing its corporate name to that of J. S.
Hamilton (k Company, Limited.
Vide p. 1245, Canada Gazette, 1919-20.
“HAVAXA MARIXE TERMIXALS, LIMITED.”
Incorporated October 11, 1919. Amount of capital stock, $30,000,000.
Xundier of shares, 300,000. — Amount of each share, $100.
Corporate Members. — Gordon Walters iMacDougall, King’s Counsel; Gregor Barclay,
and Adrian Knatchbull-Hugessen, advocates; James Geary Cartwright, office
manager; and Evelyn Tudor, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Bu.siness. — Montreal, Que.
Objects of the Company. — Fide p. 1250, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
143
SESSIONAL PAPER No. 29
/
“ WESTCOAST ^FIXING CO.AIPAXY, LTAriTED.”
(Priv,ate Company.)
Incorporated Octol>er 11, lOlO. ----- Amount of capital stock. .SoO/MtO.
Xumber of shares, oOjOIX). — Amount of each share, $1,
Corporate Members. — William Walter Perry, secretar%’; Charle.s Herbert Croft Leg-
si'ott, and Edna Fitz,simons, accountants; Gertrude Slater and Xellie AIcDonald,
stenog’rai)hers, all of Toronto, Out.
First or Provisional Directors. — William Walter Perry, Charles Herbert Croft Lea-
g'ott, and Edna Fitzsimons.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1247, Canada Gazette, 1919-20.
“ SEAGRAVE-LOrC.HEAD CO., LTAHTED.”
Incorporated October 11, 1919. ------- Amount of capital stock, $30tL000.
X’umber of shares, 6,000. — Amount of each share, -^50.
Corporate Members. — Warren Edmund Scagrave, of Windsor, Out., manufacturer;
Harry William Longhead and William John Thomjoson, manufacturers; Alary
Ellen Oxenham, accountant; and Florence A^'iola AIcGregor, stenographer, all four
of Sarnia, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ‘Sarnia, Ont. ,
Objects of the Company. — -Vide p. 1252, Canada Gazette, 1919-20.
‘^SAVE-r GAS COMPAXY, LIAIITED.”
(Private Gbinpany.)
lucoriiorated (October 14, 1919. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,0(X). — Amount of each share, $100.
Corporate Members. — Henry Judah Trihey, King’s Counsel; Alichael Thomas Burke,
and Arthur Reginald Plimsoll, advocates; Patrick Alullen, accountant; and
Walter Aloore Kavanagh, financial agent, of Alontreal, Que.
First or Provisional Ftirectors. — The said corporate members.
Chief place of Business. — Alontreal, Que.
Objects of the Company. — Vide p. 1257, Canad-a Gazette, 1919-20.
Supplementary Letters Patent issued October 14, 1919, to
“ELECTRICS, LIAHTED.”
Increasing the capital stock of the said company from $50,000 to the sum of $250,000,
being an addition of 2,000 shares of $100 each to the present capital stock.
Vide p, 1246, Canada Gazette, 1919-20.
144
DEPARTMEyr OF THE SECRETARY OF S%ATE
11 GEORGE V, A. 1921
“ ROYAL TYPEWRITER COMPANY, LIMITED.”
(Private Company.)
Incorporated October 15, 1919.
Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Frederick Henry ^Markey and (ieorge Cordon Hyde, both of
His Majesty’s Counsel, learned-in-the-law, Ronald Cameron Grant, accountant;
Robert John Forster, secretary, and Elizabeth Russell iMcKenzie, stenographer:
all of Montreal, Que.
First or Provisional Directors. — The said corporate membei’s.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1385, Canada Cazette, 1919-20.
Incorporated October 15, 1919. ----- Amount of capital stock, $100,000.
Corporate Members. — Mary Jackson, stenographer; John Charles Knox, accountant;
Oliver Garfield McNabb, merchant; Alexander Farquhar, barrister-at-law, and
Joseph Moise Bessette, grain merchant, all of Winnipeg, 'Man.
First or Provisional .Directors. — The said corporate members.
Chief place of Business. — ^Winnipeg, Man.
Objects of the Company. — Vide p. 1255, Canada Gazette, 1919-20.
» THE BULL DOG LAGER COMPANY OF CANADA, LIMITED.”
(Private Comi)any.)
Incorporated October 15, 1919. ------ Amount of capital stock, $50,000.
Corporate Members. — Arthur Burgess Turner, barrister-at-law; William Hazell,
student-at-law; George Alexander Young, solicitor’s clerk; Amy Helena Johnson,
and Isabell Glen, stenographers; all of Hamilton, Ont.
First or Provision/il Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 1253, Canada Gazette, 1919-20.
Number of shares, 1,000. — Amount of each share, $100.
Number of shares, 500. — Amount of each share, $100.
Supplementary Letters Patent issued October 15, 1919, to
‘‘ HECTOR J. BOUSQUET k FRERES, LIMITEE.”
" Changing the corporate name of said comi^any to that of
“ SCOTT & BOUS(M"ET FRERES, LIMITEE.”
Vide p. 1240, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
145
SESSIONAL PAPER No. 29
‘‘PEACOCK BEOTHERS, LIMITED.”
(Private Company.)
Incorporated October 10, 1919. ------ Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Francis Toy Peacock, and Frederick Alonzo Peacock, engineers;
John Bryson, manager; Arthur Francis Cagney, salesman, and Leon Daoust,
clerk; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1259, Canada Gazette, 1919-20.
YE ATE S MACHINERY & SLTPLY COMPANY, LIMITED.
(Private Company.)
Incorporated October 16, 1919. - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John 'W'ilson Cook, King’s Counsel; Allan Angus Magee, The-
odore Bigelow Heney, and Maurice Goudrault, advocates, and Margaret Teresa
Darragh, accountant; all of Montreal, Que.
First or Provisional Directors.,- — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 1256, Canada Gazette, 1919-20.
“DOMINION GAS SAYEE, LK^IITED.”
Incorporated October 17, 1919. Amount of capital stock, $40,000.
Number of shares, 800. — Amount of each share, $50.
Corporate Members. — ^Charles Emile Bachand, prothonotary ; Leonidas Bachand,
notary; Leonilde Charles Bachand, medical surgeon; Ilenri Maurice Cormier,
. manager, and Albert Cyrille Demers, merchant; all of Sherbrooke, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sherbrooke, Que.
Objects of the Company. — Vide p. 1354, Canada Gazette, 1919-20.
“ SILKS AND WOOLLENS, LIMITED.”
(Private Company.)
Incorporated October 17, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Samuel Medine, manufacturer; Louis Snyder, merchant; Aaron
Snyder, salesman; Henry Keene Symonds Hemming, and John Anderson Black,
accountants ; all of Alontreal, Que.
First or Provisional Directors. — Samuel ]\redine, Louis Snyder and Henry Keene
Symonds Hemming.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1261, Canada Gazette, 1919-20.
29—10
146
DEPARTME^S^T OP THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ WILSON CANADIAN 00., LIMITED.”
Incorporated October 17, 1919. ------- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100,
Corporate Members. — Willis Bertram Sturrup, office manager; Thomas Stewart Hagan
Giles, accountant; James Motfat Forgie and Craig Allan St. Clair McKay, bar-
risters-at-law; and Olive Harland, law clerk; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of business. — Toronto, Ont.
Objects of the Company. — Vide p. 1257, Canada Gazette, 1919-20.
‘‘JOHN ARMOUE, LIMITED.”
Incorporated October 17, 1919. ------- Amount of capital stock, $40,000.
Number of shares 4,000. — Amount of each share, $10.
Corporate Members.- — John Armour, merchant; Nick Rohan and Percy Baker,
mechanics; Armond Clarke Blaine, accountant; and John Egan Kennedy, clerk;
all of Cranbrook, B.C.
First or Provisional Directors. — The said corporate members.
Chief place of business. — Cranbrook, B.C.
Objects of the Company. — Tide p. 1246, Canada Gazette, 1919-20.
‘•ROCKLAND COCOA AND CHOCOLATE COi\IPANY, LIMITED.”
Incorporated October 17, 1919. ------ Amount of capital stock, $1,000,000.
Number of shares, 200,000. — Amount of each share, $5.
Corporate Members.- — William Symon Moi’lock, Sydney Ellis Wedd, Roy Beverley
Whitehead, Bruce Victor iMcCrimmon and Richard Coulton Berkinshaw, solicitors;
all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of business. — Toronto, Ont.
Objects of the Company. — Vide p. 1259, Canada Gazette, 1919-20.
“THE BARRY CONSTRUCTION COMPANY, LIMITED.”
Incorporated October 20, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500.-’Amount of each share, $100.
Corporate Members. — Jean Barry, civil servant; Daniel James O’Brien, accountant;
Eric Morrison McNiece, office manager; John James O’Meara and Andrew George
l\rcHugh, barristers-at-law; all of Ottawa, Ont.
First or Provisional Directors. — Daniel James O’Brien, John James O’Meara and
Andrew George McHugh.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 1258, Canada Gazette, 1919-20.
Supplementary Letters Patent issued October 20, 1919, to
“ LAKE OF THE WOODS MILLING COMPANY, LIFTED.”
Increasing the capital stock of the said company from $4,000,000 to the sum of
$5,500,000, being an addition of 15,000 shares of $100 each to the present capital
stock.
Vide p. 1246, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
T4.7
SESSIONAL PAPER No. 29
‘‘LTBKAIRTE GAENEAU, LEAIITEE.”
(Private Company.) '
Incorporated October 20, 1919. ----- Amount of capital stock, $250,000-
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Joseph Pierre Garneau, book-seller; Charles Smith and -Adjutor
Eivard, advocates; Joseph Simeon Alatte and Edouard DesRochers, accountants;
Ekear Aliville Dechcne, doctor, and Joseph Pierre Ouellet, architect, all of Que-
bec, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Qxiebec, Que.
Objects of the Company. — Vide p. 168.3, Canada Gazette, 1919-20.,
Supplementary Letters Patent issued October 20, 1919, to
^‘CAXADIAX ELECTRO PRODUCTS CO]\riLAAEr, LIMITED.”
Increasing the capital stock of the said company from $500,000 to the sum of $2,000,000,
being an addition of 15,000 shares of $100 each to the present capital stock.
Vide p. 1246, Canada Gazette, 1919-20.
Supplementary Letters Patent issued October 20, 1919, to
THE LOUIS McLAIX COAIPAXY, LIMITED,”
Increasing the capital stock of the said company from $30,000 to the sum of .$500,000,
being an addition of 4,700 shares of $100 each to the present capital stock.
Vide p. 1245, Canada Gazette, 1919-20.
“THE AMERICAX GEAIX SEPARATOR COMPAXA" (CAXADA), LIMITED.”^
Incorporated October 21, 1919. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — ^Amount of each share, $100.
Corporate Members. — Robert J. Owens, manufacturer, and John Lloyd Owens, man-
ager, both of Alinneapolis, Minn.. U.S.A. ; William Henry Lewis, manager; Charles
Stubbs Brown, solicitor, and iMatthew Robinson Elden, clerk, all of Winnipee-,
Man.
First or Provisional Directors. — Robert .J. Owens, John Lloyd Owens and William
Henry Lewis.
Chief place of Bu.siness. — IVinnipeg, Man.
Objects of the Company. — Vide p. 1321, Canada Gazette, 1919-20.
“UPRESSIT CAP CO. OF CAXADA, LIMITED.”
Incorporated October 21, 1919. ------ Amount of capital stock, $1,000,000.
Xumber of shares, 100,0<10. — Amount of each share, $10.
Corporate Members. — Charles Herbert Croft Lcggott, John Forbes and Edna Fitz-
simons, accountants; William Walter Perry, secretary; "Walker Whiteside,
student; Gertrude Slater, Xellie ^MacDonald, Ethel Hawkes and Gladys Adams,
stenographers, all of Toronto, Ont.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1260, Canada Gazette, 1919-20.
29— 10^
148
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
■Supplementary Letters Patent issued October 21, 1919, to
‘^EASTEEN EQEIPMEXT CO]\IPAXT, LIMITED.”
Increasing the capital stock of the said company from $50,000 to the sum of $125,000,
being an addition of 750 shares of $100 each to the present capital stock, and
extending the powers of the said company.
Vide p. 1245, Canada Gazette, 1919-20.
^‘ECLIPSE lilACIIIXE COiMPAXY, LIMITED.”
Incorporated October 21, 1919. ------ Amount of capital stock, $100,000.
Xmnber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Edward Joseph Dmin, James Bailey Eathbone, Alexander Diven
Ealck, Paul George Kingston and Leonard Samuel Whittier, all of Elmira, X.Y.,
II.S.A., manufacturers.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Walkerville, Ont.
Objects of the Company. — Vide p. 1328, Canada Gazette, 1919-20.
“MOXTEEAL EUE AUCTIOX SALES COEPOEATIOX, LIMITED.”
(Private Company.)
Incorporated October 22, 1919. - Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Henry Weiniield, Marcus Moyer iSperber and Lyon Levine, advo-
cates ; Sarah IMiller and Elsie Bramson, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said coi’porate members.
■ Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 1324, Canada Gazette, 1919-20.
“ADAXAC STOEAGE BATTEEIES, LIMITED.”
Incorporated October 22, 1919. ------ Amount of capital stock, $100,000,
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John MacXaughton, advocate; Eobert Dodd, and James Alured
Eose, brokers; James Geary Cartwright, and James Burnett Taylor, managers,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que. /
Objects of the Company. — Vide p. 1316, Canada Gazette, 1919-20.
“J. Y. BELAXGEE MIXIXG COMPAXY, LIMITED.”
Incorporated October 22, 1919. ------ Amount of capital stock, $40,000.
Xumber of shares, 40,000. — Amount of each share, $1.
Corporate Members. — William Walter Perry, secretary; Charles Hei’bert Croft
Leggott, and Edna Fitzsimons, accountants, Gertrude Slater, and Nellie Mac-
Donald, stenographers, all of Toronto, Ont.
First or Provisional Directors. — William Walter Perry, Charles Herbert Croft Leggott
and Edna Fitzsimons.
Chief place of Business. — 'Toronto, Ont.
Objects of the Company. — Vide p. 1315, Canada Gazette, 1919-20.
I
SYNOPSIS OF LETTERS PATENT
149
SESSIONAL PAPER No. 29
‘‘THE CHEMICAL AXD EXGINEERING COMPANY, LIMITED.”
Incorporated October 22, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Marie Kathleen Hebert, Clara Kaminsky and Loretta Casey,
stenographers; Arthur Ellis and Redmond Code, barristers-at-law, all of Ottawa,
Ont.
First or Provisional Directors. — ^^larie Kathleen Hebert, Arthur Ellis and Redmond
Code.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Tide p. 1322, Canada Gazette, 1919-20.
“GENERAL BIPORT & EXPORT, LIMITED.”
Incorporated October, 22, 1919. ------ Amount of capital stock, $90,000.
Number of shares, 900. — Amount of each share, $100.
Corporate Members. — IVilfrid Laliberte, one of His ^Majesty’s Counsel learned-in-the-
law, and Philippe Qlai'chand, advocate ; both of Victoriaville, Que. ; Georges
Desjardins, and Henri Fraser, accountants, and Amable Laprise, agent, all three
of Quebec, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Vide p. 1328, Camida Gazette, 1919-20.
“IV. J. IVESTAIVAY COIMP ANY, LIMITED.”
Incorported October 22, 1919. ------ Amount of capital stock, $200,000.
Number of shares, 2,000.^ Amount of each share, $100.
Corporate Members. — IVilliam John IVestaway, textile broker, and Percy Merrihew
Smith, broker, William Hopkinson Norton, Harry IMarkham IMarsh, and William
Alexander Kennedy, travellers, all of Hamilton, Ont.
First or Provisional Directors. — The said coi’iiorate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 1320, Canada Gazette, 1919-20.
“CONGOLELBI COMPANY OF CANADA, LIMITED.”
Incorporated October 23, 1919. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000 — Amount of each share, $100.
Corporate Members. — John MYsley Blair, and Francis Joseph Laverty, both of His
^lajesty's Counsel, learned-in-the-law, both of Westmount, Que.; Charles Albert
Hale, of Montreal, West, Que., advocate; Arthur Ives Smith and Alexander
Francis !McGilles, students-at-law; and Aime Sydnej’ Bruneau, advocate, all three
of Montreal, Que. '
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1314, Canada Gazette, 1919-20.
150
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
' “THE HAY STATTONEEY COAIPANY, LIFTED.”
Incorporated October 23, 1919. - Amount of capital stock, $125,000.
Humber of shares, 1,250. — Amount of eaeb share, $100.
Corporate Members. — John Bevan Hay, manufacturer; Morris Gilmour Hay, gentle-
man; B. Bloss Yantuyl, accountant; Emeline Hay, married woman, and Arnold
James Warrick, salesman, all of London, Ont.
First or Provisional Directors. — John Bevan Hay, Morris Gilmour Hay and B. Bloss
V antuyl.
Chief place of Business. — London, Ont.
Objects of the Company. — Vide p. 1313, Canada Gazette, 1919-20.
“STANLEY WILLIAMS, LIMITED.”
Incorporated October 23, 1919. ------ Amount of capital stock, $50,000.
Humber of shares, 1,000. — Amount of each share, $50.
Corporate Members. — Alexander Steves Burnham, and Hormap St. Clair Gurd,
barristers-at-law; William James Barber, and Frederick Reginald Reeves,
accountants, and Glare Judge, stenographer, all of Sarnia, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sarnia, Ont.
Objects of the Company.— Vuie ]). 1329, Canada Gazette, 1919-20.
“GREAT EASTERH PAPER COHPAHY, LIMITED.”
(Oancelled February 20, 1920.)
Incorporated October 23. 1919. ------ Amount of capital stock, $0,500,000.
Humber of shares, 05,000. — Amount of each share, $100.
Corporate Members. — John Wilson Cook, Ring’s 'Counsel; Allan Angus Magee, Theo-
dore Bigelow Heney, and ^Laurice Goudreault, advocates ; Erskine Brock Quirin
Buchanan, student-at-law; Helen Mary Bagley, clerk, and Margaret Teresa Dar-
ragh, accountant, .all of ^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1317, Canada Gazette, 1919-20.
“D’ALLAIRD MAHUFACTFRIHG CO., LL\nTED.”
(Private Company.)
Ineol^>orated October 23, 1919. ------ Amount of capital stock, $500,000.
Humber of shares, 5,000. — Amount of each share, $100.
Corporate Members.- — Gerald Angustine Coughlin, advocate, Francis George Bush,
book-keeper; George Robert Drennan, stenographer; Heibert William Jackson,
and Michael Joseph O’Brien, clerks, all of Montreal, Que.
First or Provisional Directors. — Gerald Angustine Coughlin, Francis George Bush, and
George Robert Drennan.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1315, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
151
SESSIONAL PAPER No. 29
THE DO:NnNTOX CHAUTAUQUAS, LIMITED.”
(Private C\)inpany.)
Incorporated October 23, 1919. ------- Amount of capital stock, $24,000.
Xumber of shares, 240. — (Amount of each share, $100.
Corporate Alemhers. — Norman Pla'ss, manager; George Whitaker Morley, barrister-
at-law; Charles "Alexander Cameron, Benjamin Fox, and William Osmund Gib-
son, students-at-law, all of Toronto. Ont,
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide i). 1319, Canada Gazette, 1919-20.
‘‘ POERITTS & SPENCER (CANLVDA), LIMITED.”
(Private Company.)
Incorporated October 24, 1919. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — William Spencer, manufacturer; Edward Herbert Ambrose,
Henry Arnold Burbidge, John Roy Marshall, and Arthur Burgess Turner,
barristers-at-law, all of Hamilton, Ont.
First or Provisional Directors. — William Spencer, Edward Ilei’bert Ambrose, Henry
Arnold Burbidge, and John Roy Marshall.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 1390, Canada Gazette, 1919-20.
^‘THE ELCAYA CO-MPANY OF CANADA, LIMITED.”
Incorporated October 24, 1919. ------ Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Memhers. — iMaurice Dugas, Segfried Hinson Read Bush, and Benjamin
Robinson, advocates; Duncan Alexander McNiece, accountant, and Alexander
Phelps Grigg, student-at-law, all of -^fontreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1313, Canada Gazette, 1919-20.
FEDERATED LEATHER GOODS CO., LIMITED.”
Incoi*por,ated October 24, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — ^Valter Seely Johnson, barrister; Alexander Rives Hall, King’s
Counsel, Jean Irvine, secretary; Charles Wellington Baker, and John Gordon
Birnie, chartered accountants, all of Montreal, Que.
First or Provisional Directors. — Walter Seeley Johnson, Alexander Rives Hall and
Jean Irvine.
Chief place of BKisiness. — ^Montreal, Que.
Objects of the Company. — Vide p. 1323, Canada Gazette, 1919-20.
152
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
AETNA SHOES, LIWTED.”
‘^OHAESSUHES AETNA, LTAHTEE.”
Incorporated October 24, 191'9. ------- Amonnt of capital stock, $25,000.
Number of shares, 500. — Amount of each share, $50.
Corporate Members.— Ja.eoh Nicol, King’s Counsel, Wilfrid Lazure, Joseph Sylfrid
Couture, advocates; Ludger Joseph Begin, and Albina Laroche, stenographers, all
of Sherbrooke, Que.
First or Provisional Directors. — Jacob Niicol, Wilfrid Lazure and Joseph Sylfrid
Couture.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1328, Canada Gazette, 1919-20.
^^ENGEAVERS MACTTINEEY C01\rPANY OF CANADA, LIMITED.”
Incorporated October 24, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Erangois Philippe Brais, advocate; Laura May Smith, Ella
Mary Jackson, and Lily Copping, stenographers, and Albert William Stuart,
student, all of Montreal, Que.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1327, Canada Gazette, 1919-20.
^‘LA COMPAGNIE NATIONALE DE BEURRE D'ERABLE, LIMITEE.”
Incorporated October 25, 1919. ------ Amount of capital stock, $49,950.
Number of shares. 999. — Amount of each share, $50.
Corporate Members. — Joseph Aleide Simard and Yictor Simard. merchants; Rosario
Simard, accountant; Wilfrid Charette. master butcher, and Antonin Brossard,
commercial traveller ; all of Montreal, Que.
First or Provisional Directors. — Joseph Aleide Simard, Rosario Simard and Victor
Simard.
Chief place of Business.- — Montreal, Que.
Objects of the Company. — Vide p. 1354, Canada Gazette, 1919-20.
‘‘THE HOOVER SECTION SWEEPER COIMP ANY OF CANADA, LIMITED.”
Incorporated October 25, 1919. - Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — ^William Henry Lloover, Herbert William Hoover, and Frank
Garfield Hoover, manufacturers, and Harley Carpenter Price, secretary; all four
of North Canton, Ohio, E.S.A., and George Samuel Kerr, of Hamilton, Out.,
solicitor.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 1395, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
153
SESSIONAL PAPER No. 29
“THE LO^CDON SOAP COMPANY, LIMITED.”
Incorporated October, 27, 1919. ------ Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Member. — Abner George Phillips, manufacturer; Frank Walter Phillips,
shipper; Harold George Phillips, soapmaker; Emily Clara Philipps, married
woman, and Lucy Phillips, spinster ; all of London, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — London, Ont.
Objects of the Company. — Vide p. 1392, Canada Gazette, 1919-20.
“INVINCIBLE WAIST COMPANY, LIMITED.”
Incorporated October 27, 1919. Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — Morris Samuels, and Leo Samuels, manufacturers, and Harold
Samuels, salesman; all three of Montreal, Que. ; Samuel Einkelstein, and Max
Feder, manufacturers; both of New York, N.Y., U.S.A.
First or Provisional Directors. — The 'Said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1396, Canada Gazette, 1919-20.
“LA SAEEE LOIBEE COMPANY, LIMITED.”
("Private Company.)
Incorporated October 27, 1919. ------ Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Members. — James Moffat Forgie, and Craig Allan St. Clair McKay,
barristers-at-law ; Willis Bertram Sturrup, office manager ; Thomas Stewart Hagan
Giles, accountant, and Olive Harland. law clerk; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1326, Canada Gazette, 1919-20.
“ THE INTEENATIONAL TEANSPOETATION COMPANY, LIMITED.”
/
Incorporated October 27, 1919. ------ Amount of caj)ital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Charles Gouverneur Ogden, King’s Counsel ; Charles Stuart Le-
^lesurier. advocate; John Leslie Eeay, accountant; Joseph Alphonse L’Heureux,
book-keeper, and Kathleen ^largaret Walsh, stenographer; all of Montreal, Que.
First or Provisional Directors. — ^Charles Gouverneur Ogden, Charles Stuart Le-
Mesurier and John Leslie Eeay.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1396, Cannda Gazette, 1919-20.
154
DEPARTMElsT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
M. & S. COMPANY, LIMITED.”
(Private Company.)
Incorporated October 27, 1919. ------ Amount of capital stock, $50,000.
Yumber of shares, 500. — ^Amount of each share, $100.
Corporate Members. — Frangois Philippe Brais, advocate; Laura May Smith, and Ella
Mary Jackson, stenographers; Lily Copping, clerk, and Jules Bruneau, etudtent;
all of Montreal, Que.
First or Provisional Directors. — Eraiicois Philippe Brais, Laura May Smith and Ella
Mary Jackson.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 1387, Canada Gazette, 1919-20.
^‘ST. LAWREXCE DOCK k SIIIPBriLDlXG COMPAXY, LIMITED.”
«
Incorporated October 28, 1919. ------ Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $50.
Corporate Members. — William Haines Hutchison, of Goderich, Ont., civil engineer;
Charles Auguste ^Chauveau, Aime Marchand, and Adjutor Rivard, all three of
Quebec, Que., advocates, and Charles Henri Carrier, of Bienville, Que., manu-
facturer.
First or Provisional Directors. — IVilliam Haines Hutchison, Charles Auguste Chauveau
and Charles Henri Carrier.
Chief place of Business. — Levis, Que.
Objects of the Company. — Vide p. 1477, Canada Gazette, 1919-20.
ROSE LITHOGRAPHIC CORPORATIOX OF CAXADA, LIMITED.”
(Private Company.)
Incorporated October 28, 1919. - - - - - - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Me?nbers. — Henry lYeinfield, Marcus Meyer Sperher, and Lyon Levine,
advocates; Siwah ^^liller and Elsie Bramson, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — [Montreal, Que.
Objects of the Company. — Vide p. 1388, Canada Gazette, 1919-20.
“ THE PARAMOUXT IdIXIXG COMPAXY, LIMITED.'^
(Private Company.)
Incorporated October 28, 1919. ------ Amount of capital stock, $500,000.
Xiimber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — IVilliam Symon Morlock, Sydney Ellis Wedd, and Roy Beverley
- lYhitehead, solicitors; Samuel Davidson Fowler, solicitor’s clerk, and Violet
Moffat, accountant, all of Toronto, Ont.
First or Provisional Directors. — William Symon Morlock, Sydney Ellis Wedd and
Samuel Davidson Fowler.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1386, Canada Gazette, 1919-20.
STXOPSIS OF LETTERS PATEXT
155
SESSIONAL PAPER No. 29
‘‘ L. R. STEEL COMPANY, LIMITP:©.”
Incorporated October 28, 1910. Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Metnbers. — Peter White, James [Moffat Forgie, and Craig Allan St. Clair
McKay, barristers-at-lay; "Willis Bertram Sturrup, office manager; Thomas
Stewart Hagan Giles, accountant; James Ramsay Morris, student-at-law, and
Annetta Rose Brown, stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 132.'), Canada Gazette, 1919-20.
Supplementary Letters Patent, issued October 29, 1919, to
“ THE PRESCOTT & OGHENSBERG FERRY COMPANY, LIMITED.”
Increasing the capital stock of the said company from $50,000 to the sum of $100,000,
being an addition of 500 shares of $100 each to the present capital stock.
Tide p. 1384, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued October 29, 1919, to
‘‘ THE PRESSED METALS COMPANY OF CANADA, LIMITED.”
Increasing the capital stock of the said company from $2,000,000 to the sum of $2,500,-
000, being an addition of 5,000 shares of $100 to the present capital stock.
Tide p. 1384, Canada Gazette, 1919-20.
“ THE CONSUiJERS PROTECTIVE ASSOCIATION, LBIITED.”
Incorporated October 29, 1919. ------- Amount of capital stock, $40,000.
Number of shares, 4,000. — Amount of each share, $10.
Corporate Alembers. — ’George Whitaker Morley, barrister-at-law; Thomas Allinson
Hutchinson, Charles Alexander Cameron, Benjamin Fox and William Osmund
Gibson, students-at-law, all of Toronto, Ont.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 1389, Canada Gazette, 1919-20.
“ LA GASPESIENNE, LIMITEE.
Incorporated October 30, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 2,000. — Amount of each share, $50.
Corporate Members. — Joseph Fabieu Bugeaud, de New Carlisle, Quebec, advocate;
Joseph Samson, of Quebec, Quebec, merchant; Joseph Thomas Bertrand, of Isle
Verte, Quebec, civil engineer; Alcide Jospeh Gaudet, of Amherst, Isle de la Made-
leine, Quebec, merchant, and Joseph Adolphe Guy, of Port Daniel, Quebec,
doctor.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — Chandler, Que.
Objects of the Company. — Tide p. 1442, Canada Gazette, 1919-20.
156
DEPARTMENT OF THE SECRETARY OF STATE
^ 11 GEORGE V, A. 1921
“ BUTLER-JOBIX OPTICAL CO., LIMITED.”
(Private Company.)
Incorporated October 30, 1919. ------ Amount of capital stock, $100,(X)0.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Michael Arthur Phelan, of Westmount, Quebec, King’s Counsel;
Charles Gouverneur Ogden, King’s Counsel, Charles Stuart LeMesurier, and
Robertson Fleet, advocates, and Joseph Alphonse L’lleureux, book-keeper, all four
of Montreal, Qudbec.
First or Provisional Directors. — Michael Arthur Phelan, Charles Gouverneur Ogden
and Charles Stuart LeMesurier.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1393, Canada Gazette, 1919-20.
“ CFRRAX :\[OTOR RADIATORS, LIMITED.”
Incorporated October 31, 1919. ------ Amount of capital stock, $260,000.
Xumber of shares, 25,000. — Amount of each share, $10.
Corporate Members. — James White Bicknell, barrister-at-law; Frank Richardson, John
Frederick Lucas and William Earle Smith, students-at-law, and Thomas Stewart
Hagan Giles, accountant, all of Toronto, Ont.
First or Provisional Directors. — James AVhite Bicknell, Frank Richardson and John
Frederick Lucas.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1492, Canada Gazette, 1919-20.
‘‘ HEILLIG JOSEPH AXD CO., LIMITED.”
(Private Company.)
Incorporated, October 31, 1919. ------ Amount of capital stock, $399,000.
Xumber of shares, 3,990. — Amount of each share, $10o!
Corporate Members. — Hem-y M'einfield, iMarcus Meyer Sperber, and Lyon Levine,
advocates; Sarah Miller and Elsie Bramson, stenographers’, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que,
Objects of the Company. — Tide p. 1393, Canada Gazette, 1919-20.
Supplementary Letters Patent is.sued October 31, 1919, to
^‘PHILLIPS SQLTARE THEATRE COIkIPAXY, LIFTED.”
Changing the corporate name of said company to that of
“ PHILLIPS SQLTARK' BUILDIXG COMPAXT, LIMITED.”
Vide p. 1384, Canada Gazette, 1919-20.
Supplementary Letters Patent issued October 31, 1919, to
TRAXSPAREXT RUBBER GOODS COMPAXY, LIMITED.”
Increasing the capital stock of the said company from $40,000 to the sum of $150,000
being an addition of 1,100 shares of $100 each to the present capital .stock.
Vide p. 1384, Canada, Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
157
SESSIONAL PAPER No. 29
“ THE COSTOCtHAPH COHPAXY OF CAHADA, LEMITED.”
Incorporated, October 31, lOl©. Amount of capital stock, $2'50,000.
Humber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Emilien Daoust, of Westmount, Que., publisher; 'George William
Odell, accountant, and John Hewson Brigg, book-keeper, both of St. Lambert, Que.;
Louis Philippe Berard, and Charles Henri Berard, advocates, both of Montreal,
Que.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Montreal, Que.
Objects of the Company — Vide p. 13i86, Canada Gazette, 1919-20.
Supplementary Letters Patent issued October 31, 1919, to
^‘BAPID ELECTROTYPE COMPAHY OF CANADA.”
Extending the powers of the said company.
Vide p. 1384, Canada Gazette, 1919-20.
“THE NORTH AMERICAN CHEMICAL CO., LIMITED.”
(Private Comj)any.)
Incorporated, November 3, 1919. - - - - Amount of capital stock, $250,000.
Number of shares, 2,500.- — Amount of each share, $100.
Corporate Members. — Gui Casimir Papineau- Couture, King’s Counsel; Louis Fitch, and
Lazarus Phillips, advocates; Abraham Saul Cohen, accountant, and Lilian Freed-
man, stenographer, all of Montreal, Que.
First or Provisional Directors. — Gui Casimir Papineau-Couture, Louis Fitch and
Lazarus Phillips.
Chief place of Business. — ^^lontreal, Que.
Objects of the Company. — Vide p. 1397, Canada Gazette, 1919-20.
“THE MARINE STEVEDORING AND CONTRACTING COMPANY OF
CANADA, LIMITED.”
Incorporated November 3, 1919. ----- Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — Jerry Mazzella, and Joseph Maura, stevedores; both of New
York, N.Y., U.S.A.; Edmund Burke, of Westmount, Que., clerk; Thomas Patrick
Dillon, student-at-law, and Joseph Henry Dillon, advocate, both of Montreal, Que.
First or Provisional Directors. — ^E'dmund Burke, Thomas Patrick Dillon and Joseph
Henry Dillon.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 1395, Canada Gazette, 1919-20.
“PHOTOGRAPHIC ARTS, LIMITED.”
Incorporated, November 3, 1919. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Joseph Meagher, and James Edouard Coulin, both of His
Majesty’s Counsel, leamed-in-the-law ; Henri Crepeau, advocate; Cyril Patrick
Nolan, law student, and Alice Knowlton Reid, stenographer, all of Montreal, Que.
First or Provisional Directors. — ^John Joseph Meagher, James Edouard Coulin and
Henri Crepeau.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1398, Canada Gazette, 1919-20.
158
DEPARTMEl^^T OF TEE EECKETAliY OF STATE
11 GEORGE V, A. 1921
“ BRUNSWICK SHOPS, LIMITED.”
Incorporated Xoveinber 3, IDIO. - - - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Alice Gwendoline Downs, private secretary; Cecil Alvin Louch,
and William Eric Griffin, students-at-law; Norman Scarth Macdonell and Gregory
Sanderson Hodgson, barristers-at-law; all of Toronto, Ont.
First or Provisional Directors. — ^^Cecil Alvin Louch, William Eric Griffin, Norman
Scarth Macdonell and Gregory Sanderson Hodgson.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 1488, Canada Gazette, 1919-20.
“ PHONOGRAPH SPECIALTIES, LIMITED.”
Incorporated November 3, 1919. ------ Amount of capital stock, $150,000.
Number of shares, 1,500 — Amount of each share, $100.
Corporate Members. — Henri Hormidas Duchesne, and John James Tolland, manu-
facturers ; Louis Philippe Lortie, accountant ; Charles Arthur Beique, wholesale
merchant, and Rene Latour, merchant; all of Montreal, Que.
First or Provisional Directors. — Henri Hormidas Duchesne, John James Tolland and
Louis Philippe Lortie.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 1532, Canada Gazette, 1919-20.
“THE O. J. GUDE COMPANY, LIMITED.”
(Private Coini)any.)
Incorporated November 3, 1919. ------ Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Errol Malcolm McDougall, King’s Counsel; Gilbert Sutherland
Stairs, Leslie Gordon Bell, Sadi Conrad Demers, and Edward James Waterston,
advocates; all of Montreal, Que.
First or Provisional Directors. — Errol Malcolm ^McDougall, Gilbert Sutherland Stairs
and Leslie Gordon Bell.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 1487, Canada Gazette, 1919-20.
“ THE AMERICAN FUEL COi^lPANY, LIMITED.’'
Incorporated November 4, 1919. ------ Amount of capital stock, $100,000.
Number of shares, 10,000. — Amount of each share, $10.
Corporate Members. — Henry Cartwright Seeord, broker; Kenneth Alexander McRae,
engineer; Mary Winnifred Hunt, stenographer; Richard Henry Neil, student-at-
law, and Charles Herbert Porter, barrister-at-law; all of Toronto, Ont.
First or Provisional Directors. — Henry Cartwright Seeord, Kenneth Alexander IMcRae
and Mary Winnifred Hunt.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1493, Canada Gazette, 1919-20.
SYl^OrSL^ OF LETTERS J‘ATEXT
159
SESSIONAL PAPER No. 29
‘‘REAL CAKE CONE COMPANY, LIMITED.’’
Incorporated November I, 1910. ------ Amount of capital stock, $60,000.
Number of shares, 600. — Amount of each share, $100.
Corporate Members. — Samuel ^ladfes, Barnett Duberstein and ^lorris Duberstein,
manufacturers, all three of Brooklyn, N.Y., K.S.A. ; Abraham Cohen, and Max
Goldberg, manufacturers, both of Chicago, 111., U.S.A., and Jacob Jay Dubey, of
Toronto, Ont., manufacturer.
First or Provisional Directors. — The said f’ori)orate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1482, Canada Gazette, 1919-20.
“ THE CHARLES E. HIRES COMPANY, LIMITED.’’
«
Incorporated November 4, 1919. ------ Amount of capital stock, $15,000.
Number of shares, 3,000, without nominal or par value.
Corporate Members. — 4Yilliam 4Valter Perry, secretary; Charles Herbert Croft Leggott,
John Forbes and Edna Fitzsimons, accountants, and Gertrude Slater, stenographer;
all of Toronto, Ont.
Fh'st or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 1476, Canada Gazette, 1919-20.
“THE ROBBINS & MYERS COMPANY OF CANADA, LIMITED.”
Incorporated November 4, 1919. ------ Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — IVilloughby Staples Brewster, and George Davey Heyd,
barristers-at-law; Roy Booth, superintendent; Elden Franklin Bragg, clerk, and
Edith Nellie Townsend, stenographer; all of Brantford, Ont.
First or Provisional Directors.— T\\e said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Tide p. 1480, Canada Gazetfe, 1919-20.
“LEON ISRAEL AND COMPANY, CANADA, LIMITED.’
Incorporated November 4, 1919. ------ Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Henry Ernest Saxby and Edward Mark Gladney, salesmen; James
Parker, and Maurice Crabtree, barristers-at-law, and Mortimer Cleeve Hooper,
student-at-law; all of Toronto, Ont.
First or Provisional Directors. — Henry Ernest Saxby, Edward IMark Gladney and
James Parker.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 1498, Canada Gazette, 1919-20.
160
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“HOTEL SECURITIES, LIMITED.”
(Private Company.)
Incorporated November 4, 1919. Amount of capital stock, $40,000.
Number of shares, 4,000 — Amount of each share, $10.
Corporate Members. — Russell Pierce Locke, barrister-at-law; Frank Milton Squires,
student-at-law; Lillian Murray Heal, accountant; Rita Hatton and Emma Staples,
stenographers, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1481, Canada Gazette, 1919-20.
“THE ROBERT SIMPSON, EASTERN, LIMITED.” •
Incorporated November 5, 1919. ------ Amount of capital stock, $2,500,000.
Number of shares, 25,000. — Amount of each share, $100, of which 10,000 shares shall
be preference shares of $100 each.
Corporate Members. — Charles Luther Burton, store manager; Sir Joseph Wesley
Flavelle, baronet; Harris Henry Fudger, president of Robert Simpson Company,
Ltd.; Frank A'eigh McEachren, merchant, and Herbert Edward Burnett, mail
order manager, all of Toronto, Ont.; William George Morrow, Peterborough, Ont.,
loan company manager; Joseph Ellsworth Flavelle, gentleman, and Herbert
Coplin Cox, president Canada Life Insurance Company, both of Oakville, Oi\t.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Halifax, N.S.
Objects of the Company. — Vide p. 1709, Canada Gazette, 1919-20.
“REX OIL BURNER, LIMITED.”
Incorporated November 5, 1919. ------ Amount of capital stock, $750,000.
Number of shares, 7,500. — Amount of each share, $100.
Corporate Members. — Frank Callaghan, advocate; Percy Arnott Gregory, secretary;
Duke Patterson, and Joseph Edward Duckett, students-at-law, and Regina
Bessette, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1487, Canada Gazette, 1919-20.
“LA COMPAGNIE DE BOIS FORTIN, LIMITEE.”
Incorporated November 5, 1919. ------ Amount of capital stock, $25,000,
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Ernest Roy, Romeo Langlais, Antonio Langlais, Thomas T^5m-
blay, and Frangois Xavier Godbout, advocates, all of Quebec, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Chambord, Que.
Objects of the Company. — Vide p. 1564, Canada Gazette, 1919-20.
SYXOPSIS OF LETTERS PATEXT
161
SESSIONAL PAPER No. 29
“THE FINESTOXE CLOTHIXG COMPANY, LIMITED.”
- (Private Company.)
Incorporated November 5, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Henry Weinfield, Marcus Meyer Sperber, and Lyon Levine,
advocates; Sarah Miller, and Elsie Bramson, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sorel, Que.
Objects of the Company. — Vide p. 1485, Canada Gazette, 1919-20.
“TOILET LAUNDRIES, LIMITED.”
(Private Company.)
Incorporated November 5, 1919. Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100
Corporate Memhers. — Robert Cooke, ’of Outremont, Que., manager; Robert Hunter
McNaught, secretary-treasurer, and Edwin Botsford Busteed, advocate, both of
Westmount, Que.; David Charles Robertson, advocate, and Huena Macintosh,
stenographer, both of l^lontreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1483, Canada Gazette, 1919-20.
“CANADIAN COAL BRIQUETTE & LIQUID FUEL COMPANY, LIMITED.”
Incorporated November 6, 1919. Amount of capital stock, $70,000.
Number of shares, 70,000. — Amount of each share, $1.
Corporate Members. — Horace Mantha, agent; Samuel Sherman, customs broker;
Edgar !Monette, electrician; James Edward Bowie, theatrical manager, and Wil-
liam Cheadle Sherman, jeweller, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1482, Canada Gazette, 1919-20.
“RELIANCE FUSE COMPANY OF CANADA, LIMITED.”
Incorporated November 6, 1919. Amount of capital stock, $500,000.
Number of shares, 50,000. — Amount of each share, $10.
Corporate Members. — Howard Hamilton Baker, inventor; Horace Sherman Southall,
merchant, and Albert Walker Plumley, lawyer, all three of Buffalo, N.Y., U.S.A.;
James Moore, of Brooklin, Ont., physician, and William Charles Southcott, of
London, Ont., merchant.
First or Provisional Directors. — Howard Hamilton Baker, James Moore and Horace
Sherman Southall.
Chief place of Rwsmess.-^Bridgeburg, Ont.
Objects of the Company. — Vide p. 1490, Canada Gazette, 1919-20.
29—11
162
DEPARTME^^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“CANADIAN LINOLEUJkIS & OILCLOTHS, LIMITED.”
Incorporated November 6, 1919, Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Eoland Edward Kingsley, manufacturer; Joseph Armitage
Ewing and George Samuel McFadden, both of His Majesty’s counsel learned-in-
the-law, all three of Montreal, Que.; Herbert Kingsley, of Outremont, Que.,
manager, and Herbert Henry Field, of Dorval, Que., cashier.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1496, Canada Gazette, 1919-20.
“ ROBEETSON, PINGLE & TILLEY, LIMITED.”
(Private Company.)
Incorporated November 6, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Charles Robertson, George Wilbert Pingle, and Charles Percy
Tilley, salesman; Lola Pingle and Edith Adeline Robertson, marrjed woman, all
of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 1489, Canada Gazette, 1919-20.
“FRONTENAC CONSTRUCTION COMPANY, LIMITED.”
Incorporated November 6, 1919. ----- Amount of capital stock, $175,000.
Number of shares 1,750. — Amount of each share, $100.
Corporate Members. — Walter Sharpe, contractor; Major General Sir David Watson,
K.C.B. ; Arthur Picard, master plumber and steamfitter; Joseph Phileas Cantin
and Charles Edmond Taschereau, notaries, all of Quebec, Que.
First or Provisional Directors. — Walter Sharpe, Joseph Phileas Cantin and Charles
Edmond Taschereau.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Vide p. 1484, Canada Gazette, 1919-20.
“ENGINEERING EQUIPMENT COMPANY, LIMITED.”
(Private Company.)
Incorporated November 6, 1919. ----- Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — Percival James Woolf, sales manager; Thomas Tait, salesman;
John Kerry, advocate; Minnie Bradley, and Margaret Hartley, stenographers,
all of Montreal, Que.
FirM or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1484, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
163
SESSIONAL PAPER No. 29
“PENINSULAR MACHINERY CO., OF CANADA, LIMITED.”
Incorporated November 6, 1919. Amount of capital stock, $10,000.
Number of shares, 1,000. — Amount of each share, $10.
Corporate Members. — John Albert Flynn, machinery dealer; Alice Rose Flynn,
unmarried woman, and Stewart Hanley, lawyer, all three of Detroit, Mich., U.S.A.,
Alexander Robert Bartlett, barrister-at-law, and Andrew Braid, accountant,
both of Windsor, Ont.
First or Provisional Directors. — John Albert Flynn, Alice Rose Flynn and Stewart
Hanley.
Chief place of Business. — Windsor, Ont.
Objects of the Company. — Vide p. 1490, Canada Gazette, 1919-20.
“ E. C. PLANT LU:\IBER CO., LIMITED.”
Incorporated November V, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — George David Kelley, William Louis Scott, Allan Joseph
Fraser, and Leo Andrew Kelley, barristers-at-law, and Roger Methot, bank clerk,
all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 1486, Canada Gazette, 1919-20.
“ RANSOME CANADA PRODUCTS, LIMITED.”
Incorporated November T, 1919. Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — Thomas Gibson and Joseph Garfield Gibson, barristers-at-law;
Ernest Percy Seon, secretary ; Henry Charles Draper, student- at-law, and
Katherine McEachern, stenographer, all of Toronto, Ont.
First or Provisional Directors. — Thomas Gibson, Joseph Garfield Gibson and Ernest
Percy Seon.
Chief place of Business. — Toronto, Ont.
Objects of the Compcuny. — Vide p. 1491, Canada Gazette, 1919-20.
“WESTERN SPRUCE & CEDAR COMPANY, LIMITED.”
Incorporated November T, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Thomas Gerald Howland, of Minneapolis, Minn., U.S.A., timber
broker; William Ernest Burns, Richard Knox Walkem and George James
Thomson, barristers-at-law, and Florence Stark Simmons, stenographer, all four
of Vancouver, B.C.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Vancouver, B.C.
Objects of the Company. — Vide p. 1497, Canada Gazette, 1919-20.
29— llj
164
DEPARTME'NT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued November 7, 1919, to
“HOWARD SMITH PAPER MILLS, LIMITED.”
(1) Decreasing the capital stock of the said company from $3,000,000 to the sum of
$1,537,500, such decreased capital stock to consist of 15,375 shares of $100 each,
and (2) increasing the capital stock of the said company from $1,537,500 to the
sum of $4,725,000, being an addition of 31,875 shares of $100 each.
Vide p. 1475 — Canada Gazette, 1919-20.
Supplementary Letters Patent issued November 10, >1919, to
“McKinnon industries, limited.”
Increasing the capital stock of the said company from $1,000,000 to the sum of
$2,000,000, being an addition of 10,000 shares of $100 each to the present capital
stock.
Vide p. 1475 — Canada Gazette, 1919-20.
“WINDSOR PETROLEILM & REFINING COMPANY, LIMITED.”
Incorporated November 10, 1919. ----- Amount of capital stock, $700,000.
Number of shares, 7,000. — Amount of each share, $100.
Corporate Members. — Thomas Barnard Gould, book-keeper; Laura May Smith, Ella
Mary Jackson, Hanna Grace McKeil, stenographers, and Lily Copping, clerk,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1557, Canada Gazette, 1919-20.
“FIRESTONE TIRE & RUBBER COMPANY OF CANADA, LIMITED.”
Incorporated November 10, 1919. - - - - Amount of capital stock, $5,000,000.
Number of shares, 50,000. — Amount of each share, $100.
Corporate Members. — Edward Herbert Ambrose, Henry Arnold Burbidge, John Roy
Marshall, and Arthur Burgess Turner, barristers-at-law; William Hazell, student-
at-law, and George Alexander Young, and Alan Stanley Bruce Lucas, clerks, all
of Hamilton, Ont.
First or Provisional Directors. — The said corporate memibers.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vid& p. 1558, Canada Gazette, 1919-20.
“GUARANTY INVESTMENT CORPORATION, LIMITED.”
Incorporated November 11, 1919. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — William Wilson Campbell, railway employee; Alfred Whitaker
Symes, clerk; Hazel Caroline Morris, secretary; Joseph Wilfrid Smith, chief
clerk, and William Alexander Leaper, accountant, all of Montreal, Que.
' First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1475, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATEYT
165
SESSIONAL PAPER^No. 29
“TRANS-CANADA THEATRES, LIMITED.”
Incorporated November 11, 1919. Amount of capital stock, $3,750,000.
Number of shares, 150,000. — Amount of each share, $25.
Corporate Members. — William James Shaughnessy, Chilion Graves Heward, and
Pierre Am able Badeaux, advocates; Herbert William Shearer, manager, and
Arthur Charters, acoimtant, all of Montreal, Que.
First or Provisional Directors. — William James Shaughnessy, Chilion Graves Heward
and Pierre Amable Badeaux.
Chief place of BvLsiness. — Montreal, Que.
Objects of the Company. — Vide p. 1783, Canada Gazette, 1919-20.
“WESTERN AGENCIES & DEVELOPMENT COMPANY, LIMITED.’’
Incorporated November 11, 1919. Amount of capital stock, $500,000.
Nirmber of shares, 20,000. — Amount of each share, $25.
Corporate Members. — Austin de Bernus Winter, and Roy Manning Edmanson^
barristers-at-law; Andrew McCormack Naismith, Willard Roy Sandercock and
Clarence Everett Smith, students-at-law, all of Calgary, Alta.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Calgary, Alta.
Objects of the Company. — Vide p. 1494, Canada Gazette, 1919-20.
“ELECTRIC MACHINERY CO., LIMITED.”
Incorporated November 11, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100
Corporate Members. — Harry Gordon Stewart, Gordon Anson Goddard, and William
, Stanley Lockhart, engineers; Eleanor Inez Stewart and Nellie Jane Trench,
stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate memhers.
Chief place of Business. — Montreal, Que.
Objects of the Co?npany. — Vide p. 1490, Canada Gazette, 1919-20.
“DAIRY PRODUCTS, LIMITED.”
IncorjKU’ated November 11, 1919. ----- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Memhers. — Francis Wilson Griffiths, barrister, and Anna G'Farrell,
stenographer, both of Niagara Falls, Out.; William Alexander Griffiths, druggist;
Gaston James de Fleury, adjuster, and Frank Wise, publisher, all three of Tor-
onto, Ont.
First or Provisional Directors. — The said coi*porate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1496, Canada Gazette, 1919-20.
166
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“LA COMPAGNIE DE GLACIERES C. P. EABIEN, LIMITEE.”
Incorporated November 11, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Jean Marie Frasei’, accountant; Joseph Lavoie, and Joseph
Norbert Chabot, managers; Maurice Allaire, contractor, and Joseph Etienne
Joubert, druggist, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1565, Canada Gazette, 1919-20.
“ INTEKNATIONAL FOOD PEODUCTS, LIMITED.”
Incorporated November 11, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 50,000. — Amount of each share, $1.
Corporate Members. — Albert Edward Tulk, barrister-at-law; William John Tulk and
Montague Arthur Tuck, merchants; Hilaire Louis Eochon, manufacturer, and
William Eickaby, accountant, all of Vancouver, B.C.
First or Provisional Directors. — Albert Edward Tulk, William John Tulk and
Montague Arthur Tuck.
Chief place of Business. — Vancouver, B.C.
Objects of the Company. — Vide p. 1502, Canada Gazzeite, 1919-20.
“D. D. GOEDON, LIMITED.”
Incorporated November 12, 1919. ----- Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate 31 embers. — Duncan Douglas Gordon, sales manager; James Dennis Cun-
ningham, insurance agent; Thomas Arthur Beament, barrister-at-law; Myrtle
Corr, and Mona Devine, stenographers, all of Ottawa, Out.
First or Provisional Directors. — Duncan Douglas Gordon, James Dennis Cunningham
and Thomas Arthur Beament.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 1563, Canada Gazette, 1919-20.
“ LES ETABLISSEMENTS DE COTON ASEPTIQUE DU CANADA, LIMITEE.”
“ THE CANADA ASEPTIC COTTON WOEKS, LIMITED.”
Incorporated November 12, 1919. Amount of capital stock, $250,000.
Number of shares, 10,000. — Amount of each share, $25.
Corporate 3Iembers. — Philippe Trottier, expert accountant; Leo Houle, chemical
engineer, and Basile Forget, mechanic, all of Montreal, Que.; Eaphael Fortier,
chemical engineer, and Joseph Auguste Lessard, manager, both of Laval des -
Eapides, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^■\Iontreal East, Que.
Objects of the Company. — Vide p. 1616, Canada Gazette, 1919-20. ,
SYNOPSIS OF LETTERS PATENT
167
SESSIONAL PAPER No. 29
‘MOHX B. CICERI AND SONS, LIMITED.”
(Private Company.)
Incorporated November 12, 1919. - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Baptist Ciceri, the elder; Paul Louis Ciceri, and John
Baptist Ciceri, the younger, merchants; Cesira Ciceri, May Ciceri, and Alice
Ciceri, married women, all of Toronto, Out.
First or Provisional Directors. — John Baptist Ciceri, the elder; Paul Louis Ciceri and
John Baptist Ciceri, the younger.
Chief place of Business. — Toronto, Out.
Objects of the Company. — Vide p. 1561, Canada Gazette, 1919-20.
\
“BENSON & HEDGES (CANADA), LIMITED.”
Incorporated November 12, 1919. ----- Amount of capital stock, $5,000,000.
Number of shares, 50,000. — Amount of each share, $100.
Corporate Members. — Benjamin Eobinson, advocate; George Whittaker, and Duncan
Alexander McNiece, accountants; Alec Phelps Grigg, and Clarence Francis
IMcCatfery, students-at-law, all of ^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 1560, Canada Gazette, 1919-20.
Supplementary Letters Patent issued November 12, 1919, to
“UNITED FOOTWEAE COMPANY, LIMITED.”
Changing the corporate name of the said company to that of
“GLOBE LEADING CO., LIMITED.”
Vide p. 1552, Canada Gazette, 1919-20.
Supplementary Letters Patent issued November 12, 1919, to
TAYLOE-WILKIE, LIMITED,”
Increasing the capital stock of the said company from the sum of $250,000, to the
sum of $500,000, being an addition of 2,500 shares of $100 each to the present
capital stock, and changing the corporate name of the said company to that of
“ FISHEE-WILKIE, LIMITED.”
Tide p. 1647, Canada Gazette, 1919-20.
“ HOWAED SMITH PAPEE MILLS, LIMITED.”
Incorporated November 12, 1919. ----- Amount of capital stock, $7,000,000.
Number of shares, 70,000. — xLmount of each share, $100.
Corporate Members. — John Joseph Meagher and James Edouard Coulin, both of His
Majesty’s Counsel learned-in-the-law; Henri Crepeau, advocate; Cyril Patrick
Nolan, law student; Alice Knowlton Eeid, stenographer; Hugh Wylie, accountant,
and Christina Imrie, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1562, Canada Gazette, 1919-20.
168
DEPARTMElsT OF THE SECRETARY OF STATE.
• 11 GEORGE V, A. 1921
‘‘MOOEE, CAMEEON & HILL, LIMITED.”
(Private Company.)
Incorporated November 12, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate' Members. — Arnold Wainwright, Aubrey Huntingdon Elder, Felix Winfield
Hackett and John de Gaspe Audette, advocates, and Darley Burley-Smith, clerk,
all of Montreal, Qiie.
First or Provisional Directors. — Arnold Wainwright, Aubrey Huntingdon Elder and
Darley Burley-Smith.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1554, Canada Gazette, 1919-20.
“ CELEX MANUEACTUEING COMPANY, LIMITED.”
Incorporated November 13, 1919. ----- Amount of capital stock, $30,000.
Number of shares, 3,000. — Amount of each share, $10.
Corporate Members. — Frank Kichardson Burgess, manufacturer’s agent; Eobert Hat-
field Pringle, and George Fullerton Perley, brokers; Louis Cote, barrister, and
Margaret Mulligan, stenographer, all of Ottawa, Out.
First or Provisional Directors. — Frank Eichardson Burgess, Eobert Hatfield Pringle
and George Fullerton Perley.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 1556, Canada Gazette, 1919-20.
'“NATIONAL STEEL CAE COEPOEATION, LIMITED.”
(Ee-incorix)ration.)
Incorporated November 13, 1919. ~- - - - - - Amount of capital stock, $500,000.
Number of shares, 100,000 without nominal or par value. The company may issue
and allot shares for the sum of $5.
Corporate Members. — James Steller Lovell, accountant; William Bain, book-keeper;
Eobert Gowans, John Henry and Ernest Harold Stewart, solicitors’ clerks; George
Grant Paulin and Gordon Eanald [Munnoch, solicitors, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Bu.$iness. — Toronto, Ont.
Objects of the Company. — Vide p. 1553, Canada Gazette, 1919-20.
“ WESTEEN WHEEL AND FOUNDEIES,' LimTED.”
Incorporated November 14, 1919. ----- Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — John Archibald McVicar, Albert Townsend Hawley, and Norman
Joyce D’Arcy, harristers-at-law ; Joseph Gillyard Chanter and Alfred Beatty Eose-
vear, students-at-law, all of Winnipeg, Man.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Boniface, Man.
Objects of the Company. — Vide p. 1720, Canada Gazette, 1919-20.
8TX0PSIS ,0F LETTERS PATEXT
169
SESSIONAL PAPER No. 29
“ eOM'MISSIONERS, LIMITED.”
Incorporated Xovember 14, 1919. Amount of capital stock, $100,000.
Number of shares, 4,000. — Amount of each share, $25.
Corporate Members. — Joseph Wilfrid Gauvreau, solicitor; Hugh John McNulty and
Harold James Burns, gentlemen; Maude Burns and Myrtle Burns, stenographers,
all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place pf Business. y'-^Ottawa, Ont.
Objects of the Company. — Yide, p. 1555, Canada Gazette, 1919-20.
“ ]\LVBTIN, LIMITEE.”
Incorporated December 15, 1919. ------ Amount of capital stock, $50,000.
Xumiber of shares, 500. — Amount of each share, $100.
Corporate Members. — Louis Alexandre l\Iartin, civil engineer; Emile Fruitier, agent;
Joseph Archambault, King’s Counsel; Paul LaBadie, notary, and Joseph Edmond
Gagnon, student-at-law, all of Montreal, Que.
First or Provisional Directors. — Ix)uis Alexandre Martin, Joseph Archambault and
Emile Fruitier.
Chief place of Bivsiness. — ^^lontreal, Que.
Objects of the Company. — Tide p. 1998, Canada Gazette, 1919-20.
“ELLIOT ^kCACHIXERY COMPANY, LI^^HTED.”
Incorporated November 15, 1919. ----- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Wilson Saunders Morden, manufacturer; Ernest William
McNeill, secretary; Carroll Dana Dyke, real estate broker; Willa Evelyn Eckhardt,
clerk; Marjorie IRacInnes and Gladys Muriel Bell, stenographers, all of Toronto,
Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Belleville, Ont.
Objects of the Company. — Vide p. 1570, Canada Gazette, 1919^20.
“ F. A. IVILLIA^ISON IMANUFACTKRING COilPANY, LIFTED.”
Incoiix)rated November 15, 1919. Amount of capital stock, $50,000.
Number of shares, 1,000. — 'Amount of each share, $50.
Coporate Members. — Frederick Alexander Williamson, manufacturer; James King
Rochester, financial agent; Peter J. Campbell, merchant; Irene Williamson, mar-
ried woman, and Beatrice Mary Louisa Rochester, spinster, all of Renfrew, Ont.
First or Provisional Directors. — Frederick Alexander Williamson, James King
Rochester and Peter J. Campbell.
Chief place of Business. — ^Renfrew, Ont.
Objects of the Company. — Vide p. 1571, Canada Gazette, 1919-20.
170
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
, Supplementary Lettei*s Patent issued Noveml>er 15, 1919, to
« SLABOSKY MEISEOIAN, milTED.”
Changing the corporate name of the said Company to that of
“ M. SLABOSKY, LIMITED.”
Vide p. 1552, Canada Gazette, 1919-20.
“THE DEL^klAS FARM CO^^IPANY, LIMITED.”
Incorporated Novemiber 17, 1919. ----- Amount' of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Memhers. — Joseph Morin, of Berlin, N. H., H.S.A., merchant; Alfred
Gagnon, manager of the Cie Electrique of Thetford Mines, and Louis Honore
Huard, merchant, all of Thatford Mines, Que., Philippe Poudrier, of Black Lake,
Que., contractor, and Gedeon Eloi Begin, of Bherbrooke, Que., accountant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Thetford Mines, Que.
Objects of the Company. — Vide p. 1615, Canada Gazette, 1919-20.
“ FIBRE LIMBS, LIMITED ”
Incorporated, November 17, 1919. ------ Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Thomas ^Mortimer Woodhouse, physician, John Douglas Lester,
salesman; Captain Bruce Harder Richardson, soldier; Vernon Walton Armstrong,
student; William Henry Latimer, junior, barrister; Alice Maude Spatford, steno-
grapher; and Ida Blanche Lynn, accountant, all of Toronto, Ont.
First or Porvisional Directors — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1569, Canada Gazette, 1919-20.
“ CRESCENT MOTORS, LIMITED.”
Incorporated, November 17, 1919. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount o feach share, $100.
Corporate Members. — Frank Breadon Common, advocate; Francis George Bush, and
Herbert William Jackson, book-keepers; George Robert Drennan, and William
Patrick Creagh, stenographers, all of Montreal, Que.
First or Porvisional Directors — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1569,(7anar7a Gazette, 1919-20.
“FAST TYPESETTERS, LIMITED.”
Incorporated, November 17, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Ernest Edgar Vipond, King’s Counsel, Frank Harrison Whitman,
Edgar Lyman Jackson, and William Allan Bell, printers, and Edgar Cecil Janes
accountant, all of Montreal, Que.
First or Porvisional Directors — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1657, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
171
SESSIONAL PAPER No. 29
‘‘ BALDWIN’S CANADIAN STEEL COEPOEATION, LIMITED.”
(Private Company.)
Incorporated, November IT, 1919. Amount of capital stock, $500,000.
Number of shares, 100,000 of no nominal or par value. The company may issue and
allot shares for the sum of $5.
Corporate Members. — James Steller Lovell, accountant; William Bain, book-keeper;
Robert Gowans, John Henry and Ernest Harold Stewart, solicitor’s clerks, all of
Toronto, Ont.
First or Porvisional Directors — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1566, Canada Gazette, 1919-20. ^
“THE EMERSON CANADIAN COMPANY, LBIITED.”
Incorporated, November 17, 1919. ----- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members — James White Bicknell, barrister-at-law; Arthur Loydell Cle-
ments, secretary; William Alfred Marshall and Arnold SutclifPe, branch managers,
and Thomas Stewart Hagan Giles, accountant, all of Toronto, Ont.
First or Porvisional Directors — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the C ompany .—V ide p. 1509, Canada. Gazette, 1919-20.
Supplementary Letters Patent issued November 18, 1919, to
“ TETRAULT SHOE MANUFACTHRING COMPANY, LIMITED.”
Increasing the capital stock of the said company from the sum of $1,000,000 to the sum
$2,000,000 being an addition of 10,000 shares of $100 each to the present capital
stock.
Vide p. 1647, Canada Gazette, 1919-20.
“FAIRCHILD ENGINEERING COMPANY, LimTED.”
Incorporated, November 18, 1919. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members — ^Willoughby Staples Brewster, and George Davey Heyd,
barristers-at-law; Charles Courtland Fairchild, engineer; Gertrude Emily Fair-
child, married woman, and Edith Nellie Townsend, stenographer, all of Brantford,
Ont. '
First or Porvisional Directors — The said corporate members.
Chief place of Business. — Brantford Ont.
Objects of the Company. — Vide p. 1651, Canada Gazette, 1919-20.
“ WILLIAMS-NOLAN COAIPANY, LIMITED.”
(Private Company.)
Incorporated, November 19, 1919. Amount of capital stock, $96,000.
Number of shares, 960. — Amount of each share, .$100.
Corporate Members. — ^Frederick Lowry Shouldice, Austin de Bernus Winter, and
William Gordon Egbert, barristers-at-law; Legh Aquila Walsh, student-at-law, and
Ada Belle Ready, stenographer, all of Calgary, Alta.
First or Porvisional Directors — The said corporate members.
Chief place of Business. — Calgary, Alta.
Obpects of the Company. — Vide p. 1649, Canada Gazette, 1919-20.
172
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
" TEEMBLAY & DUFOUK, LIMITEE.”
Incorporated November 19, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Ernest Eoy, Eomeo Langlaia, Armand LaVergne, Antonio
Langlais and Frangois Xavier Godbout, advocates, all of Quebec, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Chicoutimi, Que.
Objects of the Company. — Vide p. 1691, Canada Gazette, 1919-20.
“DOMINION NAEROW FABRICS, LIMITED.”
Incorporated November 19,1919. ----- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Alan Vernon Young and James Vernon Young, manufacturers;
William Armstrong, superintendent; Walter Price Lindsey, accountant, and
Douglas Lindsey, married woman, all of Hamilton, Ont.
First or Provisional Directors. — Alan Vernon Young, James Vernon Young and
William Armstrong.
Chief place of Business. — Richmond, Que.
Objects of the Company. — Vide p. 1565, Canada Gazette, 1919-20.
“ THE KNIT-TO-FIT MFG. CO. OF CANADA, LIMITED.”
(Private Company.)
Incorporated November 19, 1919. - - , - - - Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate embers. — Waldo Whittier Skinner and George Gordon Hydb, both of His
Majesty’s Counsel, learned-in-the-law; John Gerard Ahern, advocate; Ronald
Cameron Grant, accountant, and Elizabeth Russell McKenzie, stenographer, all
of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects, of the Company. — Vide p. 1650, Canada Gazette, 1919-20.
“ HUGHES TRADING COMPANA^ OF CANADA, LIMITED.”
(Private Company.)
Incorporated November 19, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate il/emters.— Frank Breadon Common, advocate; Francis George Bush and
Herbert William Jackson, book-keepers; George Robert Drennan and William
Patrick Creagh, stenogTaphers, all of Montreal, Que..
First or Provisional Directors. — Frank Breadon Common, Francis George Bush and
George Robert Drennan.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1650, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
173
SESSIONAL PAPER No. 29
‘‘ CLARK DEKTAL IIANUFACTURING OOirPANY, LIMITED.”
Incorporated Xovember 20, 1919. Amount of capital stock, $75,000.
Xumber of shares, 750. — Amount of each share, $100.
Corporate Members. — William James Beaton and Harold William Alexander Foster,
solicitors; George Alexander Drew and Alastair John Poison, students-at-law,
and Eli;'.abeth Young, stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1653, Canada Gazette, 1919-20.
“DOMINIOX HAIR FELT CO^IPANY, LIMITED.”
(Private Company.)
Incorporated November 20, 1919. Amount of capital stock, $2.5,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Errol Malcolm McDougall, King’s Counsel; Gilbert Sutherland
Stairs, Leslie Gordon Bell, Sadi Conrad Demers and Edward James Waterston,
advocates, all of Montreal, Que.
First or Provisional Directors. — Errol Malcolm McDougall,, Gilbert Sutherland Stairs
and Leslie Gordon Bell.
Chief place of Business. — St. Johns, Que.
Objects of the Company. — Vide p. 1659, Canada Gazette, 1919-20. ,
Supplementarj'- Letters Patent issued 20th November, 1919, to
J. W. HARRIS MANUFACTURING Cd^IPANY, LIMITED,”
(And reduced,)
Decreasing the capital stock of the said company from the sum of $1,000,000 to the
sum of $100,000, such decreased capital stock to consist of 9,000 shares of $100 each.
Vide p. 1647, Canada Gazette, 1919-20.
“ W. H. YATES CONSTRUCTION COMPANY, LIMITED.”
Incorporated November 20, 1919. Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — William Henry A’ates,, the younger, contractor; Edward Her-
bert Ambrose and Arthur Burgess Turner, barristers-at-law; William Hazel,
student-at-law, and George Alexander Young, clerk, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Hamilton, Ont.
Objects of the Company. — Vide p. 1656, Canada Gazette, 1919-20.
“ ST. MAURICE POWER COMPANY, LIMITED.”
Incorporated November 20, 1919. Amount of capital stock, $6,500,000.
Number of shares, 65,000. — Amount of each share, $100.
Corporate Members. — Howard Murray aaid William Stephen Hart, managers; Julian
Cleveland Smith, engineer; James Wilson, accountant; and Gordon Walters Mac-
Dougall, King’s Counsel, all of Montreal, Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1660, Canada Gazette, 1919-20.
174
BEPARTMEtiT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ SPECIAL AUTO SEmUCE OF CANADA, LIMITED.”
Incorporated November 21, 1919. Amount of capital stock, $100,000.
Number of shares, 2,000. — Amount of each share, $50.
Corporate Members. — William' Beverley Wood, broker; Clara Gertrude Niblet, book-
keeper, Kichard Alfred Leaker, accountant; Helen Hyland and Hazel Loveys,
stenographers, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Objects of the Company. — Vide p. 1654, Canada Gazette, 1919-20.
MOTION PICTUKES, CANADA, LIMITED.”
Incorporated November 21, 1919. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Howard E. Forster, and Percy LeEoy Sanford, barristers-at-
law; Walter Kingsley dull, Lome Lawrence Miller and Harold Claric Johnston,
students-at-law, all of Calgary, Alta.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Calgary, Alta.
Objects of the Company. — Vide p. 1657, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued November 22, 1919, to
“ FRANKLIN RAILWAY SUPPLY CO., OF CANADA, LIMITED,”
Increasing the capital stock of the said company from the sum of $25,000, to the sum
of $350,000, being an addition of 3,250 shares of $100 each to the present capital
stock.
Vide p. 1647, Canada Gazette, 1919-20.
“NATIONAL VARNISH CO^^IPANY OF CANADA, LimTED.”
Incorporated November 24, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Alexander Mercier, and John Alexander Sullivan, barris-
ters; Benoit Bissonnette, notary; and Rose Frappier, stenographer, all four of
Montreal, Que., and Albert Newton Golden, of St. Johns, Quebec, salesman.
First or Provisional Directors. — Joseph Alexander Mercier, John Alexander Sullivan
and Rose Frappier.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1647, Canada Gazette, 1919-20.
“ THE REGAL TIRE & RUBBER COMPANY, LIMITED.”
Incorporated November 24, 1919. Amount of capital .stock, $750,000.
Of which $375,000 shall be common stock divided into 7,500 shares of $50
each, and $375,000 shall be preference stock, divided into 7,500 shares
of $50 each.
Corporate Members.- — John Percy Wells, Charles Dickinson White, Walter Harold
Lynch and William Cahill Tracy, advocates, and Jean May Stewart, accountant,
all of Sherbrooke, Que.
First or Provisional Directors. — John Perley Wells, Charles Dickinson White and
Walter Harold Lynch.
Chief place of Business. — Sherbrooke, Que.
Objects of the Company. — Vide p. 1648, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
175
SESSIONAL PAPER No. 29
SimiONS, LIJkllTED.”
Incorporated Xovember 24, 1919. Amount of capital stock, $500,000.
100,000 shares without nominal or par value, each of such shares being
equal to every other share.
Corporate Memhers. — William Symon Morlock, Sydney Ellis Wedd, Eoy Beverley
Whitehead, and Bruce Victor WcCrimmon, solicitors, and Samuel Davidson
Fowler, solicitor’s clerk, all of Toronto, Ont.
First or Provisional Directors. — The said coiq3orate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2959, Canada Gazette, 1919-20.
OTTAWA FARM JOURNAL, LIMITED.”
(Private Company.) “
Incorporated Xovember 24, 1919. ------ Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members.- — Philip Dansken Ross, and Ernest Norman Smith, publishers,
Richard Francis Parkinson, manager, William Arthur Perry, accountant, and
Robert Bert Faith, journalist, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Tide p. 1719, Canada Gazette, 1919-20.
‘^CHAS. E. GOAD ENGINEERING COMPANY, LIMITED.”
(Private Company.)
Incorporated November 25, 1919. ----- Amount of capital stock, $300,000.
Nmnber of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Goldwin Larratt Smith, and Thomas Basil Richardson, solicitors;
John Robert Cartwright and Edith Lackie, law clerks, and Teresa Burns, accoun-
tant, all of Toronto, Ont.
First or Provisional Directors. — Goldwin Larratt Smith, Thomas Basil Richardson and
John Robert Cartwright.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 1710, Canada Gazette, 1919-20.
‘‘THE OAROAL CO:\rPANY (CANADA), LIGHTED.”
Incorp)orated November 25, 1919. ----- Amount of capital stock, $1,250,000.
Number of shares, 250,000. — Amount of each share, $5.
Corporate Alembers. — Joseph Max Bullen, Norman Stuart Robertson and Harold
Learoyd Steele, barristers-at-law; Agnes Porter Traill, accountant, and I-ena
Duff, stenographer, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1714, Canada Gazette, 1919-20.
176
DEPARTME'ST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued November 25, 1919, to
“GIBBONS MOTOR CAR COMPANY, LIMITED,”
Changing the corporate name of the said company to that of
“PREMIER MOTOR SALES, LIMITED.”
Vide p. 1617, Canada Gazette, 1919-20.
“GEAR PRODUCTS OF CANADA, LIMITED.”
(Private Com_pany.)
Incorporated November 26, 1919. ----- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — George Harry Allington, and Harvey Taylor Harrison, mechani-
“cal engineei-s; Frederick William Wilson, contractor, and Harry Shortt, law clerk,
all of St. Catharines, Ont., and William Gordon Tingle, of Toronto, Ont.,
traveller.
First or Provisional Directors. — George Llarry Allington, Harvey Taylor Harrison,
and William Gordon Tingle.
Chief place of Business. — St. Catharines, Ont. '
Objects of the Company. — Vide p. 1716, Canada Gazette 1919-20.
“CANADIAN NATHAN, LIMITED.”
(Private Company.)
Incorporated November 26, 1919. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each .share, $100.
Corporate Members. — Henry Arnold Burbidge, John Roy Marshall and Arthur Burgess
Turner, barristers-at-law; Geoi^e Alexander Young, solicitor’s clerk; William
Hazel, student-at-law; Isabel Vila, accountant; Amy Helena Johnson, Isabell
Glen, and Marjorie Elizabeth Ironside, stenographers, all of Hamilton, Ont.
First or Provisional Directors. — The said corix)rate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1713, Canada Gazette, 1919-20.
Supplementary Letters Patent issued November 26, 1919, to
“THE JOHN RITCHIE COIklPANY, LIMITED.”
Increasing the capital stock of the said company from the sum of $300,000 to the stun
of $750,000, being an addition of 4,500 shares of $100 each, to the present capital
stock.
Vide p. 1708, Canada Gazette, 1919-20.
Supplementary Letters Patent issued November 26, 1919, to
“BRAS D’OR COAL COMPANY, LIMITED.”
Increasing the capital stock of the said comitany from the sum of $45,000 to tlie sum
of $195,000, being an addition of 1,500 shares of $100 each to the present capital
stock of the said company.
Vide p. 1708, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
177
SESSIONAL PAPER No. 29
“THE LITTLE THEATRES COMPANY, LIMITED.-’
(Private Company.)
Incorporated November 27, 1919. - - - - - - Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — Arnold Wainwright, Aubrey Huntingdon Elder, Felix Winfield
Hackett, and John de Gaspe Audette, advocates, and Darley Burley-Smith, clerk,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 1721, Canada Gazette, 1919-20.
“STAUFFER-DOBBIE, LIMITED.”
Incorporated November 27, 1919. ----- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount qf each share, $100.
Corporate Members.- — Joseph Stauffer, George Alexander Dobbie, and James Howarth
Bennett, manufacturers; Clive Bowman Stauffer, traveller, and John Edward
O’Grady, accountant, all of Galt, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Galt, Ont. n
Objects of the Company. — Tide p. 1866, Canada Gazette, 1919-20.
“DO:\nAION OXYGEN COMPANY, LIMITED.”
Incorporated November 27, 1919. ------ Amount of cai>ital stock, $100,000.
Number of shares, 20„000. — Of no nominal or par value.
Corporate Members. — Howard Armour Harrison, William John Beattie, and Robert
Everett Laidlaw, barristers-at-law; Thomas John Carley, student-at-law, and
John Frederick Yan-Lane, accountant, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1722, Canada Gazette, 1919-20.
“CANADIAN MacARTHUR CONCRETE PILE CO., LIMITED.”
Incorporated November 28, 1919. ------ Amount of capital stock, $24,000.
Number of shares, 240. — Amount of each share, $100.
Corporate Members. — Maurice Dugas, Segfried Hinson Read Bush, and Benjamin
Robinson, advocates, Duncan Alexander McNiece, accountant, and Alec Phelps
Grigg, student-at-law, all of Montreal, Que. ‘
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1710, Canada Gazette, 1919-20.
29—12
178
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
'‘MacPHEESON WIKE COMPANY, LIMITED.”
Incorporated November 28, 1919. ----- Amount of capital stock, $400,000.
Number of shares, 4,000. — Amount of cash share, $100.
Corporate Members. — John Alexander MacPherson, manufacturer; George Carley
commercial traveller; Henry Dunham, contractor; James Crawford, accountant,
and Leonard Hibbert, machinist, all of Hamilton, Ont.
First or Provisional Directors. — John Alexander IMacPherson, George Carley and
Henry Dunham.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 1722, Canada Gazette^ 1919-20.
“ELLSEY DRESS MANUFACTURING COMPANY, LIMITED.”
Incorporated November 28, 1919. ------ Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Samuel King, and Oscar Heuman King, barristers-at-law; Saul
Harold Loftus, and Harold Greisman, merchants, and Effie Lane, stenographer,
all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1725, Canada Gazette, 1919-20.
“KENWORTHY BROS. OF CANADA, LBIITED.”
(Private Comxjany.)
>
Incorporated November 29, 1919. Amount of capital stock, $100,000.
Number of shares, 2,000 common shares of no nominal or par value, and 1,000 pre-
ferred shares of the par value of $100 each.
Corporate Members. — Gerald Augustine Coughlin, and Frank Breadon Common,
advocates; Francis George Bush, book-keeper; George Robert Drennan, and
Alexander Gordon Yeoman, stenographers; Herbert William Jackson, and Michael
Joseph O’Brien, clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Johns, Que.
Objects of the Company. — Vide p. 1726, Canada Gazette, 1919-20.
“BLACK & HUGHES, LIMITED.”
Incorporated December 1, 1919. ------ Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — James Harold Hughes, and John Black, insurance agents;
William James Brown, real estate agent; Thomas Charlebois, student-at-law, and
John Robinson Osborne, barrister-at-law, all of Ottawa, Ont.
First or Pr&visional Directors. — James Harold Hughes, John Black and William James
Brown.
Chief place of Business. — ^Ottawa, Ont.
Objects of the Company. — Vide p. 1712, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
179
SESSIONAL PAPER No. 29
“ MANATEE LANDS, LIMITED.”
Incorporated December 1, 1919. ----- - - Amount of capital stock, $150,000.
Number of shares 1,500. — Amount of each share, $100.
Corporate Members. — Howard Salter Ross, advocate, and Thomas Mervyn Hubley,
salesmen, both of Westmount, Quebec, Eugene Real Angers, advocate, and
Ethel Marion Thompson, stenographer, both of Montreal, Qiiebec, and Annie
Handley, of Verdun, Quebec, stenographer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1785, Canada Gazette, 1919-20.
“ CANADIAN INSPECTION & TESTING COMPANY, LIMITED.”
Incorporated December 1, 1919. ------ Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Robert John Marshall, and Robert Robertson Deans, engineers;
Linius Joslin Rogers, chemist, and Herbert Macdonald Mowat, barrister, all
four of Toronto, Ont. ; and Stephen Emmett Craig, of Montreal, Que., engineer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1723, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued December 1, 1919, to
“ PATRICIA IRWIN, LIMITED,”
changing the corporate name of the said company to that of
“ IRWIN’S, LOflTED.”
Vide p. 1783, Canada Gazette, 1919-20.
“ DOMINION ENGINEERING & MACHINERY COMPANY, LIMITED.”
Incorporated December 1, 1919. ----- Amount of capital stock, $3,000,000.
Number of shares, 30,000. — Amount of each share, $100.
Corporate Members. — Linton Hossie Ballantyne, Francis George Bush, book-keeper;
George Robert Drennan, stenographer, Herbert William Jackson, and Michael
Joseph O’Brien, clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1791, Canada Gazette, 1919-20. >
“ OLSWANG LEATHER SPECIALTY COMPANY OF CANADA, LIMITED.”
(Private Company.)
■ Incorporated December 2, 1919. ------ Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — ^Laura May Smith, Ella Mary Jackson, and Hanna Gra(|e
McKeil, stenographers, Lily Copping, clerk, and Jules’ Bruneau, student-at-law,
all of Montreal, Que.
First or Provisional Directors. — Laura May Smith, Ella Mary Jackson and Hanna
Grace McKeil.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1788, Canada Gazette, 1919-20.
29— 12J
180
DEPARTMEl^T OF THE SECRETARY OF STATE
/ 11 GEORGE V, A. 1921
^•THE SOCIETY OF IXCOEPORATED ACCOUXTAXTS AXD AUDITORS.'^
(Association.)
Incorporated GDecember 3, 1919. - -- -- -- -- Without share capital.
Corporate Members. — Colin Roy Lennan, Roland Sladden, James Kirby, Arthur
George Aldridge and John Martin Caine, all of Edmonton, Alta.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Edmonton, Alta.
Objects of the Company. — Vide p. 1783, Cwnada Gazette, 1919-20.
“ EDGAR ALLEX & CO., (CAXADA), LIMITED.”
IPrivate Company.)
Incorporated December 3, 1919. ------ Amount of capital stock, $50,000.
Xumber of shares, 500. — x\mount of each share, $100.
Corporate Members. — Frank Breadon Common, advocate; Francis George Bush,
and Herbert William Jackson, book-keepers; George Robert Drennan, and
William Patrick Creagh, stenographer’s, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1724, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued December 3, 1919, to
“ BORDEX MILK COMPAXY, LIFTED,”
changing the corporate name of the said company to that of
“ THE BORDEX COMPAXY, LIMITED.”
Vide p. 1783, Canada Gazette, 1919-20.
Supplementai’y Letters Patent, issued December 3, 1919, to
“BRITISH COXTROLLED OILFIELDS, LIFTED,”
Increasing the capital stock of the said company from $12,500,000, to the sum of
$40,000,000, being an addition of 5,500,000 shares of $5 each to the present capital
stock.
Vide p. 1783, Canada Gazette. 1919-20.
“SCIEXTIFIC EXPERIMEXTER, LIMITED.”
Incorporated December 4, 1919. ----- Amount of capital stock, $100,000.
Xumber of shares, 5,000. — Amount of each share, $20.
Corporate Members. — Colville Sinclair, Shirley Greenshields Dixon, and Ralph
Erskine Allan, advocates; William Taylor, manager; Angus McLeod Murray,
cashier; Marjorie Anderson and Ethel Maude Kelley, stenographers, all of Mon-
treal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1786, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
181
SESSIONAL PAPER No. 29
“EASTERN CAFETERIAS OF CANADA, LIMITED.”
Incorporated December 4, 1919. ------ Amount of capital stock, $500,000.
Number of shares, 50,000. — Amount of each share, $10.
Corporate Members. — Henry Acton Fleming, broker; Harloe Macklem Fleming,
manager; Edward John Swift, accountant; George Gordon Plaxton, barrister-at-
law; Hazel Loveys, stenographer, and John Gault Kingsmill, financial broker, all
of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont. ,
Objects of the Company. — Vide p. 1870, Canada Gazette, 1919-20.
“WINNANS, DICKINSON WHITEHEAD, LIMITED.”
(Private Company.)
Incorporated December 4, 1919. ----- Amount of capital stock, $200,000.
Nmnber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — John "Wilson Cook, King's Counsel; Allan Angus Magee,
Theodore Bigelow Ileney, and ^Maurice Goudrault, advocates, and Margaret
Teresa Darragh, accountant, all of Montreal, Que.
First or Provisional Directors. — The said cori>orate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1784, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 4, 1919, to
“THE STATE ELEVATOR COMPANY,' LIMITED.”
Increasing the capital stock of the said company from the smn of $100,000 to the sum
of $1,000,000, being an addition of 9,000 shares of $100 each, to the present capital
stock.
Vide p. 1783, Canada Gazette, 1919-20.
“HARRIS 'WOOD PRODUCTS COMPANY, LIMITED.”
Incorporated December 9, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 1,000.- — Amount of each share, $100.
Corporate Members. — John Frederick Lucas, and Craig Allan St. Clair McKay, bar-
risters-at-law; John Bruce O’Brien, student-at-law; Willis Bertram Sturrup, office
manager, and Thomas Stewart Hagan Giles, accountant, all of Toronto, Ont.
First or Provisional Directors. — John Frederick Lucas, Craig Allan St. Clair McKay
and John Bruce O’Brien.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1807, Canada Gazette, 1919-20.
182
DEPARTMEXT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘TETERBOKOUGH PAPER BOX COMPAXY, LIMITED.”
Incorporated December 9, 1919. ----- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — George Xewcombe Gordon, and Joseph Aloysius O’Brien, bar-
risters-at-law; Maud Leahy, Jessie Stevens and Mary Easson, stenographers, all
of Peterborough, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Peterborough, Ont.
Objects of the Company. — Vide p. 1787, Canada Gazette, 1919-20.
“BIRD -MACHIXE COMPAXY OF CAXADA, LIMITED.”
Incorporated December 9, 1919. ----- Amount of capital stock, $1,000.
Xumber of shares, 100. — Amount of each share of no nominal or par value.
Corporate Members. — James Steller Lovell, and Ernest Harold Stewart, accountants;
William Bain, book-keeper; Robert Gowans, and John Henry, solicitor’s clerks,
all of Toronto, Ont.
First or Provisional Directors. — James Steller Lovell, William Bain and Robert
Gowans.
Chief place of Business.— Hamilton, Ont.
Objects of the Company. — Vide p. 1876, Canada Gazette, 1919-20.
“CAXADA DRUGS, LIMITED.”
Incorporated December 9, 1919. ----- Alnount of capital stock, $50,000.
Ximiber of shares, 500. — Amount of each share, $100.
Corporate Members. — Harry Bronfman, and Samuel Bronfman, traders; Annie
Bronfman, married woman, and Harry Druxerinan, merchant, all four of Yorkton,
Sask., and Allan Bronfman, of Winnipeg, Man., barrister.
First or Provisional Directors. — Harry Bronfman, Samuel Bronfman and Allan
Bronfman.
Chief place of Business. — Yorkton, Sask.
Objects of the Company. — Vide p. 1784, Canada Gazette, 1919-20.
“JOHX LEXXOX AXD COMPAXY, LIMITED.”
Incorporated December 9, 1919. ------ Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — James Chis<holm, Thomas Baker McQuestion and Xorman Roy
Robertson, barristers-at-law; Robert Patterson Anderson, and John McCullough
Griffith Lennox, merchants, all of Hamilton, Ont.
First or Provisional Directors. — James Chisholm, Thomas Baker AIcQuestion and
Robert Patterson Anderson.*
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 1872, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
183
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued December 9, 1919, to
“ central engineering C03IPANY, LIMITED.”
Changing the corporate name of the said company to that of
“ TAYLOR & ARNOLD ENGINEERING COMPANY, LIMITED.”
Vide p. IS'64, Canada Gazette, 1919-20.
SrPER-CE^ilENT (AMERICA) COMPANY, LIMITED.”
(Private Company.)
Incorporated, December 10, 1919. ------ Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate M\emhers. — Alexander Smith, and William Johnston, barri^ters-at-law; Edna
Pearl Cameron, and Irene Helen Doherty, stenographers, and David Patt-ee Kirby,
clerk, all of Ottawa, Ont.
First or Provisional Directors. — Alexander Smith, William Johnston and Edna Pearl
Cameron.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1790, Canuda Gazette, 1919-20.
UKRANIAN RED CROSS SOCIETY.”
(Association.)
Incorporated, December 10, 1919. ------ Without share capital.
Corporate Members. — Mary Demydiuk, Olga Dmytriw, and Mary Wicinski, married
women; Julien Konikiewiecz, merchant, and Michael Petriwsky, student, all of
Toronto, Ont.
First or Provisional Directors. — Mary Demydiuk, Julien Konikiewiecz and Michael •
Petriwsky.
Chief place of Busiruess. — Toronto, Ont.
Objects of the Company. — Tide p. 1865, Canada Gazette, 1919-20.
THE WEED HARVESTER MACHINE COMPANY, LIMITED.”
Incorporated, December 10, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Ellsworth ^Fasten, James Henry Ellsworth Vrooman, and Burton
Asselstine, byokers; M’^illiam Nisbet Ponton, barrister-at-law, and Gladys Mac-
Donald, stenographer, all of Belleville, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Busiruess. — Belleville, Ont.
Objects of the Company. — Tide p. 1809, Canada Gazette, 1919-20.
184
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
STATED ARD WOOLLE^^ COMPANY, LEMITED.”
(Private Company.)
Incorporated, December 10, 1919. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Louis Fitch and Lazarus Phillips, advocates; Abraham Saul
Cohen, book-keeper; Joseph Philip Beaupre, bailiff, and Lilian Freedman, steno-
grapher, all of Montreal, Que.
First or Provisional Directors. — Louis Fitch, Lazarus Phillips and Abraham Saul
Cohen.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3615, Canada Gazette, 1919-20.
«
“ LAZIER PAPER MILLS, LIMITED.'’
Incorporated, December 10, 1919. ------ Amount of capital stock, $4=5,000.
Number of shares. 9,000 without nominal or par value.
Corporate Members. — Arnold Wainwright, Aubrey Huntingdon Elder, Felix Winfield
Hackett, and John de Gaspe Audette, advocates, and Darley Burley-Smith, clerk,
all of Montreal, Que.
First or Provisional Directors. — The said (,‘orporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 18T3, Canada Gazette, 1919-20.
‘‘THE CAPITAL SALES AND DISTRIBUTING COMPANY, LBIITED.”
Incorporated, December 10, 1919. ------ Amount of capital stock, $24,000.
Number of shares, 240. — Amount of each share, $100.
Corporate Members. — Douglas Keith Watson, and Bertram Howard Mullins, sales
agents; Minnie Purvis, civil servant; Ryland Cedric Jackson, book-keeper, and
Samuel Rupert Broadfoot, barrister-at-Iaw, all of Ottawa, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 1871, Canada Gazette, 1919-20.
“LA COMPAGNIE J. A. LAUGHRAN, LIMITED.”
Incorporated December 10, 1919. ------ Amount of capital stock, $90,000.
Number of shares, 900. — Amount of each share, $100.
Corporate Members. — Erangois Lucien Sylvestre, physician; Charles Aime Reeves,
architect; Joseph Adelard Laughran, merchant; Charles Milton Knox, super-
intendent; and Louis Napoleon Paquin, druggist, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1874, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
185
SESSIONAL PAPER No. 29
“THE CLIMAX CLOTHING COMPANY, LIMITED.”
Incorporated December 11, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — James Thomas Griffith, manufacturer; Norman Lewis
McNaughton, contractor; Margaret McNaughton, housewife; Jessie Mackey,
spinster; and Katie Dolan, stenographer, all of Arnprior, Ont.
First or Provisional Directors. — James Thomas Griffith, Norman Lewis McNaughto»
and Margaret McNaughton.
Chief place of Bus^iness. — Arnprior, Ont.
Objects of the Company. — Vide p. 1865, Canada Gazette, 1919-20.
“FOUNDEIES, LBIITED.”
Incorporated December 11, 1919. ----- Amount of capital stock, $24,000.
Number of shares, 240. — Amount of each share, $100.
Corporate Members. — Fred Menagh, manufacturer, Blanche Eugenie Menagh, married
woman ; Olive Edith ]\Ienagh, instructress ; Harold Ernest Morrant, draughtsman ;
and Alfred Blake, moulder, all of Ottawa, Ont.
First or Provisional Directors.— MAie. said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 1876, Canada Gazette, 1919-20.
“UNITED AMUSEMENTS, LIMITED.”
Incorporated December 11, 1919. ----- Amount of capital stock, $1,000,C>00.
Number of shares, 10,000. — Amount of each share $100.
Corporate Members. — Maurice Dugas, and Benjamin Robinson, advocates; George
Whittaker, and Duncan Alexander ]\IcNiece, accountants, Alec Phelps Grigg,
Clarence Francis McCaffrey, and Germain Rene Leblanc, students-at-law, all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal Que.
Objects of the Company. — Vide p. 1789, Canada Gazette, 1919-20.
“ALLIED DRUG COMPANY (1919), LIMITED.”
Incorporated December 11, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 10,000 — Amount of each share, $10.
Corporate Members. — Russell Pierce Locke and Howard Addison Hall, barristers-at-
law; Rita Hatton, and Emma Staples, stenographers, and Mabel Bruce, office
clerk, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1868, Canada Gazette, 1919-20.
186
DEPARTMElS'T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
“KEL-OLA COMPANY, LIMITED.”
Incorporated December 11, 1919. ------ Amount of capital stock, $200,000.
Number of shares, 20,000. — Amount of each share, $10.
Corporate Members. — Aubrey Huntingdon Elder, Felix Winfield Hacket, John de
Gaspe Audette, advocates; Joseph James Harold, and Bartley Nelson Holtham,
students-at-law, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1887, Canada Gazette, 1919-20.
“ KOSE-McLAIJRIN, LIMITED.”
Incori>orated December 11, 19*19. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Arthur Lawrence McLaiu’in, of Lachine, Que., merchant; Charles
Harold Skelton, and Reginald Crawford Stevenson, chartered accountants; Arthur
Westman Knowles, accountant, and Rena Susan Knowlton, stenographer, aU of
^lontreal, Que.
First or Provisional Directors. — Arthur liawrence McLaurin, Charles Harold Skelton
and Reginald Crawford Stevenson.
Chief place of Business. — Lachine,' Que.
Objects of the Company. — Vide p. 1883, Canada Gazette, lOlO^-^O.
y
“THE JOHN ALLEN SAFE C01\rPANY, LIMITED.”
Incorporated December 11, 1919. ----- Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Members. — John MacNaughton, advocate; Robert Dodd, and James Alured
Rose, brokers; James Geaiy Cartwright, and James Burnett Taylor, managers,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide x>. 1878, Canada Gazette, 1919-20.
“ WARD BAKING COMPANY, LIMITED.”
Incorporated December 12, 1919. ----- Amount of capital stock, $1,000,000.
Number of shares; 10,000. — ^Amount of each share, $100.
Corpordte Members. — John Macintosh Duff, and James Grey Hamilton, barristers-
at-law; Arthur Reginald Armstrong, and George Wilson Moore, students-at-law,
and Constance Willing, stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate' members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1882, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
187
SESSIONAL PAPER No. 29
“ MANITOBA CLAYS AND BTMLDING SUPPLIES, LIMITED.”
Incorporated December 12, 1919. ----- Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Charles Kenneth Brown, civil engineer; George Henry Vowels,
accountant, Whitson Bell, broker; Jessie Agnes Field, book-keeper, and Marjorie
Wilkinson, stenographer, all of Winnipeg, Man.
First or Provisional Directors. — Charles Kenneth Brown, George Henry Vowels, and
Whitson Bell.
Chief place of Business. — Winnipeg, Man.
Objects of the Company. — Vide p. 1S90, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 12, 1919, to
“r\H’EPwIAL OIL, LIGHTED.”
Changing the corporate name of the said Company to that of
L\IPERIAL PETROLEU:\[ COI^IPANY, LIMITED.”
Vide p. 1864, Canada Gazette, 1919-20.
“PROVINCE OF QUEBEC FARMERS L'NION, LIMITED.”
“ UNION DES CIHTIVATEURS DE LA PROVINCE DE QUEBEC, LIMITEE.”
Incorporated December 12, 1919. ----- Amount of capital stock, $99,000.
Number of shares, 9,900. — Amount of each share, $10.
Corporate Members. — Anthime Ares, of St-^Iichel de Rougemont, Que., farmer; Petrus
Fortier, of Ste. Seholastique, Que., farmer; Arthur Poupart, of St. Remi, Que.,
farmer; Joseph Simai-d Messier, of Verennes, Que., farmer, and Joseph Edmond
Lareau, of Notre-Dame du-Bon-seoours, Que., farmer.
First or Provisional Directors. — The said cori^orate members.
Chief place of Business. — ']\rontreal. Que.
Objects of the Company. — Vide p. 2,000, Canada Gazette, 1919-20.
“CANADIAN FOAINIITE FIREF0A:\[ COMPANY, LIMITED.”
IncoriDorated December 12, 1919. ----- Amount of capital stock, $50,000.
Number of shares, 5<X). — Amount of each share, $100.
Coi:porate Members. — ^^Villiam Walcott Lindsey, advertising manager; John William
Lindsey, sales manager; Walter Francis Lindsey, accountant; Margaret Gertrude
Lindsey, book-keeper, and Margaret Ernest Lindsey, married woman, all of Hamil-
ton, Out.
First or Provisional Directors. — The said corr>orate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 1890, Canada Gazette, 1919-20.
V
188 bepartme:st of the secretary of state
11 GEORGE V, A. 1921
“ SPECIiiLTIES, LIMITED.”
Incorporated December 13, 1919. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — John Wesley Blair, and Francis Joseph Laverty, both of His
Majesty’s Counsel learned-in-the-law, of Westmount, Que. ; Charles Albert Hale,
of Montreal West, Que., advocate; Arthur Ives Smith and Alexander Francis
McGillis, students-at-law, both of Montreal, Que.
First or Provisional Directors. — John Wesley Blair, Francis Joseph Laverty and
Charles Albert Hale.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1801, Canada Gazette, 1919-20.
“ THE MITCHELL-DOSSEET COMPANY, LIMITED.”
Incorporated December 13, 1919. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members.- — ^Linton Hossie Ballantyne, advocate; Francis George Bush,
book-keeper, George Eobert Drennan, stenographer, Herbert William Jackson,
and Michael Joseph O’Brien, clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — IMontreal, Que.
Objects of the Company. — Vide p. 1884, Canada Gazette, 1919-20.
Suijplementary Letters Patent, issued December 13, 1919, to
“OOENMLVLL TEimiNAL COMPANY, LimTED,”
Increasing the capital stock of the said company from $100,000, to the sum of $200,000.
being an addition of 1,000 shares of $100 each to the present capital stock.
Vide p. 18G4, Canada Gazette, 1919-20.
^‘ UNIYEESAL SALES C0:MPANY, LIMITED.”
Incorporated December 13, 1919. - ----- - Amount of capital stock, $50,000.
Number of shares, 500. — Amoiint of each share, $100.
Corporate Alembers. — Herman Canter, of New York, N.Y., U.S.x\., manufacturer;
Sam Bloom, Ira Bloom and Shepherd Bloom, manufacturers, and Sarah Bloom,
theatre proprietor, all four of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Out.-
Objects of the Company. — Vide p. 1888, Canada Gazette, 1919-20.
CANADIAN FINANCIAL AND LEADING COEPO,RATION, LIMITED.”
Incorporated December 13, 1919. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Lawrence Macfarlane, advocate and King’s Counsel; Gregor
Barclay, William Bridges Scott, and Adrian Knatchbull-Hugessen, advocates,
and James Geary Cartwright, office manager, all of Montreal, Que.
FB'st or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1887, Canada Gazette, 1919-20.
N
/
STNOPSI!? OF LETTERS^ PATEET 189
SESSIONAL PAPER No. 29
“THE AERIAL TRANSPORT AXD TAXI COMPAXY, LIMITED.”
Incorporated December 13, 1919. ------ Amount of capital stock, $75,000.
Xumber of shares, 75,OO0. — Amount of each share, $1.
Corporate Members. — George Augustus Harrison Dysart, Arthur Long Dysart, and
Albert Elmer Bell, barristers-at-law; Harvey Xewton Streight, accountant, and
Rene Tidmus, student-at-law, all of Winnipeg, Man.
First or Provisional Directors. — George -\ugustus Harrison Dysart, Arthur Long
Dysart and Albert Elmer Bell.
Chief place of Business. — Winnipeg, Man.
Objects of the Company. — Tide p. 1882, Canada Gazette, 1919-20.
“ ERIEZ STOVE & MAXUEACTURIXG COl^LPAXY OF CAXADA, LIMITED.”
Incorporated December 13, 1919. ------ Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Frank Breadon Common, advocate; Francis George Bush, and
Herbert William Jackson bookkeepers; George Robert Drennan, and William
Patrick Creagh, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. ISTT, Canada Gazette, 1919-20.
“THE CAXADIAX I. T. S. RUBBER COMPAXY, LIMITED.”
Incorporated DecemberH3, 1919. ------ Amount of capital stock, $600,000. •
Xumber of shares, 0,000. — Amount of each share, $100.
Corporate Members. — Alfred William Briggs, Harold Rochester Frost, Ernest
Macaulay Dillon, and Ray Thornley Birks, barristers-at-law; Mona Belle Banks,
Edith Blanche Pettit and Flora ^^lacdonald, stenographers, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Tide p. 1864, Canada Gazette, 1919-20.
“FRAXQUEIJX LOIBER & PULP WOOD COMPAXY, LIMITED.”
Incorporated December 13, 1919. - - - - Amount of capital stock, $550,000.
5,000 shares shall be preference shares of the par value of $100 each and
10,000 common shares of no nominal or par value.
Corporate Members. — Louis St. Laurent, and Joseph Alphonse Metayer, both of His
Majesty’s Counsel learned-in-the-law ; Charles Bernard Devlin, advocate, Joseph
Phileas Cantin, notary', and Elzire Rochette, stenographer, all of Quebec, Que.
First or Provisional Directors. — Louis St. Laurent, Joseph Alphonse Metayer and
Joseph Phileas Cantin.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Tide p. 1881, Canada Gazette, 1919-20.
190
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ THE JUDGE JONES MILLING COMPANY, LIMITED.”
Incorporated, December 15, L919. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — George Brimmacombe Jones, Robert James Graham, George
Ketchan Graham, and Robert James Earl Graham, manufacturers, and Jamieson
Bone, treasurer, all of Belleville, Ont.
First or Provisional Directors. — The said corporate members.
Chief plac\c of Business. — Belleville, Ont.
Objects of the Company. — Tide p. 1958, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 15, 1919, to
“AMERICAN LA FRANCE FIRE ENGINE COMPANY OF CANADA,
LIMITED.”
Increasing the capital stock of the said company from $50,000 to the sum of $250,000,
being an addition of 2,000 shares of $100 each to the present capital stock.
Vide p. 1S64, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 15, 1919, to
“ KENNEDY LUMBER COMPANY, LIMITED.”
Increasing the capital stock of the said company from $50,000, to the sum of $100,000,
being an addition of 500 shares of $100 each to the present capital stock.
Vide p. 1801, Canada. Gazette, 1919-20.
“ YLIT MANUFACTURING CO., LIMITED.”
(Private Company.)
Incorporated, December 15, 1919. ----- Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — John Wilson Cook, King’s Counsel; Allan Angus Magee, Theo-
dore Bigelow Heney, and Maurice Goudrault, advocates, and Margaret Teresa
Darragh, accountant, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 1889, Canada Gazette, 1919-20.
“ BOWES co:mpany, limited.”
(Private Company.)
Incorporated, December 15, 1919. - - - - Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Harold Learoyd Steele, Norman Stuart Robertson, Joseph Max
Bullen, and George McClure Willoughby, barristers-at-law, and Robert Alan
Sampson, student-at-law, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 1885, Canada Gazette, 19'19-20.
SYNOPSIS OF LETTERS PATENT
191
SESSIONAL PAPER No. 29
“KEPUBLIC BLOW METKRS COMPAOT OE CAN^ADA, LIMITED.”
Incorporated, December 15, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — M'illiam Walter Perry, secretary, Charles Herbert Croft Leggott,
and Edna Fitzsimons, accountants; Gertrude Slater and Nellie HacDonald, steno-
graphers, all of Toronto, Ont.
First or Provisional Directors — William Walter Perry, Charles Herbert Croft Leggott
and Edna Fitzsimons.
Chief place of BiLsimess. — Toronto, Ont.
Objects of the Company. — Tide p. 1884, Canada Gazette, 1919-20.
LONDON FER EXCHANGE, LIMITED.”
Incorporated, December 16, 1919. ------ Amount of capital stock, $50,000.
Nmnber of shares, 5,000. — Amount of each share, $10.
Corporate Members. — ^E'dgar Reginald Parkins, Colville Sinclair, Shirley Greenshields
Dixon, and Ralph Erskine Allan, advocates, and William Taylor, manager, all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 1957, Canada Gazette, 1919-20.
BEAVER LUMBER (NORTHERN), LBIITED.”
Incorporated, December 16, 1919. ----- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Ernest Bickerdike Eadie, and Robert Siderfin, accountants;
William James Allen, law clerk; David Rose McCann, and Harold Spencer, soli-
citors, all of Winnipeg, Man.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'Winnipeg, Man.
Objects of the Company. — Vide p. 1950, Canada Gazette, 1919-20.
‘• THE BRYDGES COMPANY, LBIITED.”
Incorporated, December 16, 1919. ------ Amoimt of capital stock, $50,000.
Number of shares, .500. — Amount of each share, $100.
Corporate Members. — Alexandre Papineau Mathieu and Armand Mathieu, advocates;
Peter Frank Richardson, broker; Kate Ferguson and Yvonne Saint Arnaud,
stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — '^Montreal, Que.
Objects of the Company. — Vide p. 1952, Canada Gazette, 1919-20.
192
BEPARTME^^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
AMBROSIA BEVERAGES CO^IPANY, LIMITED.’’
Incorporated December 16, 1919. ------ Amount of capital stock, $90,fKK).
Number of shares, 900. — Amount of each share, $100.
Corporate Members.— Herbert Ramsden, commercial agent; Ernest David Lowe, manu-
facturer; Joseph Lucien Giguere, secretary; George Alfred Sleeman, agent, and
Charles Erederick Col dwell, financial agent, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 1951, Canada Gazette, 1919-20.
“VANCOUVER MILLING AND GRAIN CO., LIMITED.”
Incorporated December 17, 1919. ----- Amount of capital stock, $1,000,000.
Number of shares, 10,000, of which 5,000 shares shall be preference shares of $100
each, — Amount of each share, $100.
Corporate Members. — John Silas Wynn Pugh, Donald Gordon Marshall, James* Hill
Lawson and James Chishohn Ralston, all of Vancouver, B.C., barristers-at-law,
and Ghent Davis, of ^larine Drive, Point Grey, B.C., barrister-at-law. i
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Vancouver, B.C.
Objects of the Company. — Vide p. 1954, Canada Gazette, 1919-20.
\
“ SALMON, NAGLE & CO., LIMITED.”
Incorporated December 17, 1919. ------ Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100,
Corporate Members. — George David Kelley, Allen Joseph Fraser, Leo Andrew Kelley,
barristers-at-law; Roger Methot, bank clerk, and Claude Elizabeth Mare, steno-
grapher, all of Ottawa, Ont.
First or Provisional Directors. — George David Kelley, Allen Joseph Fraser and Leo
Andrew Kelley.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 1958, Ca^nada Gazette, 1919-30.
“ THE OTTAWA RECORD PRINTING OO^^IPANY, LEMITED.”
Incorporated December 17, 1919. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Andrew Haydon and John Parsons Ebbs, barristers-at-law;
Irene Helen Doherty and Lyla Brennan, stenographers, and Edward Russell Jack-
son, assistant secretarj^ all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2047, Catiada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
193
SESSIONAL 'PAPER No. 29
“MAGICOAL ELECTRIC FIRES (CANADA), LIMITED.”
(Private Company.)
Incorporated December IT, 1919. Amount of capital stock, $50,000.
Number of shares, -10,000. — Amount of each share, $5.
Corporate Members. — 'Maurice Dugas and Benjamin Robinson, advocates; Duncan
Alexander McNiece, accountant; Alec Phelps Grigg and Germain Rene Leblanc,
students-at-law, all of Montreal, Qiie.
First or P rovisioiuil Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 195G, Canada Gazette, 1919-20.
“ ALLIED MOTORS, LIMITED.”
Incorporated December IT, 1919. ----- Amount of capital stock, $150,000.
Number of shares, 1,500.— Amount of each share, $100.
Corporate Members. — John Kerry and Aime Sydney Bruneau, advocates; Minnie
Bradley, ^largaret Hartley and Dorothy Eva Viipond, stenographers, all of Mont-
real, Que.
First or Provisional Directors. — John Kerry, Aime Sydney Bruneau, Minnie Bradley
and Margaret Hartley.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 195T, Canada Gazette, 1919-20.
“THE HARLAND ENGINEERING COMPANY (OF CANADA), LIMITED.”
(Private Company.)
Incorporated December IT, 1919. ------ Amount of capital stock, $100,000.
Number of shares, 1,000.— Amount of each share, $100.
Corporate Members. — Maurice Dugas and Benjamin Robinson, advocates; George
Whittaker and Duncan Alexander McNiece, accountants; Alec Phelps Grigg,
Clarence Francis McCaffrey, and Germain Rene Leblanc, students-at-law, all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 195-3, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December IT, 1919, to
“MONTREAL AGENCIES, LIMITED,”
Increasing the capital stock of the said company from the smn of $50,000 to the sum
of $500,000, being an addition of 4,500 shares of $100 each to the present capital
stock.
Vide p. 1949, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December IT, 1919, to
“AMES HOLDEN FELT CO^IPANY, LIMITED,”
Converting the said company from a private company to a public company.
Vide p. 2039, Canada Gazette, 1919-20.
29—13
194
DEPARTMEtiT OF THE SECRETARY OF STATE
11 GEORGE V, A.- 1921
CANADIAN FARM PRODUCTS, LIMITED/^
Incorporated December 17, 1919. ----- Amount of capital stock, $100,000
Nitmiber of shares, 10,000. — Amount of each share, $10.
Corporate Members. — John Ewen Sinclair, of Emerald, farmer; Thomas Edward
Bulpitt, of Cardigan, farmer; John Bradford Millman, of Long River, farmer;
Preston Linkletter Campbell, of J^Iontague, farmer; Joseph Daniel McLellan, of
Richmond, farmer; Bertram Robert Brown, of York, farmer; William Kerr, of
Charlottetown, farmer; Horace Wright, of Bedeque, farmer; David McDonald, of
Glenfinnin, farmer, and Percy I^a Lacheur, of Afurray Harbour, farmer; all in
the province of Prince Edward Island.
First or Provisional Directors. — The said corporate members.
Chief place of Biisiness. — Charlottetown, P.E.T.
•Objects of the Company. — Vide p. 2042, Canada Gazette, 1919-20.
‘hAUTOAIOTIYE AIAKUFACTURERS, LIAIITED.”
(Private Company.)
Incorporated December 18, 1919. ----- Amount of capital stock, $49,000.
Number of shares, 490. — Amount of each share, $100.
Corporate Members. — Joseph Hennenegilde Payette, notary; Honore Parent, advocate;
Georges Gauthier, student-at-law; John Farrow, stenographer, and Paul Alfred
Degroseilliers, clerk, aU of Alontreal, Que.
First or Provisional Directors. — Joseph Hermenegilde Payette, Honore Parent and
Georges Gauthier.
Chief place of Busmess. — Alontreal, Que.
Objects of the Company. — Vide p. 2039, Canada Gazette, 1919-20.
“THE CYRANO CABINET COMPANY, LIAIITED.”
Incorporated December 18, 1919. ----- Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — Joseph Albert Cyr Bergeron, advertising agent; James Arthur
Barrie, accountant; Basile Armand Biron, and Samuel Echenberg, clerks; David
Wilson, gentleman, all of Sherbrooke, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sherbrooke, Que.
Objects of the Company. — Vide p. 1949, Canada Gazette, 1919-20.
“HENRY DOBELL & CO., LIAIITED.”
(Private Company.)
Incorporated December 19, 1919. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Gerald Augustine Coughlin, advocate; Francis George Bush,
book-keeper; George Robert Drennan, stenographer; Herbert William Jackson,
and Alichael Joseph O’Brien, clerks, all of Alontreal, Que.
First or Provisional Directors. — Gerald Augustine Coughlin, Francis George Bush and
George Robert Drennan.
Chief place of Business. — Alontreal, Que.
Objects of the Company. — Vide p. 2053, Canada Gazette, 1919-20.
fiYyOP^^IS OF LETTEIiF PATENT
195
SESSIONAL PAPER No. 29
“THE CRONE HILLING CO^klPANY OF LUCAN, LIMITED.”
Incorporated December 19, 1919. ----- xVmount of capital stock, $40,000.
Number of shares, 400.— Amount of each share, $100.
Corporate ilemhers: — Frank Sidney Greggs, accountant; George Havelock Fairies,
and Otto Roy Fairies, millers; Josephine Greggs, house wife, and Annie Hodgins,
nurse, all of Lucan, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Lucan, Ont.
Objects of the Company. — Vide p. 1956, Canada Gazette, 1919-20.
“THE LESLIE TINWARE COMPANY, LIMITED.”
I
Incorporated December 20, 1919. - - ' - - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Fred. Alexander Archibald Leslie, manufacturer ; Russell Benson
Cherry, merchant; Charles Mills Cherry, foreman; Haldane Millar and Duncan
Roy Kennedy, solicitors, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 204o, Canada Gazette, 1919-20.
“ THE W. F. VILAS COIMP ANY', LIMITED.”
(La Coinpagnie W. F. Vilas, Limitee.)
Incorporated December 20, 1919. Amount of capital stock, $500,000.
Number of shares, 5,<XH). — Amount of each share, $100.
Corporate Members. — Harold Foss Vilas, of Cowansville, Que., book-keeper; Leon
Garneau, King’s Counsel; Paul Jules Lorrain and Louis Saint-Jacques; advo-
cates, and Liguori Hebert, law student, all four of Montreal, Que.
First or Provisional Directors. — ^Harold Foss Vilas, Leon Garneau and Paul, Jules
Lorrain.
Chief place of Business. — <CowansviUe, Que.
Objects of the Company. — Vide p. 2051, Canada Gazette, 1919-20.
“WESTERN CLOCK COMPANY, LIYIITED.”
(Private Company.)
Incorporated December 20, 1919. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Richmond Wyllie Hart, barrister-at-law; Nellie ^Macdonald and
Gertrude Slater, stenographers; Charles Herbert Croft Leggott, and Edna Fitz-
simons, accountants, all of Toronto, Ont.
First or Provisionul Directors. — Richmond Wylie Hart, Nellie Macdonald and Charles
Herbert Croft Leggott.
Chief place of Business. — Peterborough, Ont.
Objects of the Company. — Vide p. 2045, Canada Gazette, 1919-20.
29—131
196
DEPARTMEST OF THE fiECRETARY OF STATE
11 GEORGE V, A. 1921
LAVAL SPRIXG MINERAL WATER CX>MPANY, LIMITED.”
Incori>orated December 20, 1919. ----- Amount of capital stock, $50,000.
Number of shares, 500.— Amount of each share, $100.
Corporate Members. — Alexandre Papineau Mathieu and Armand Mathieu, advocates;
Kate Ferguson and Yvonne St. Arnaud, stenographers, and Peter Frank
Richardson, broker, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2046, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 20, 1919, to
“NORTH AMERICAN HARDWARE SUPPLY, LIMITED.”
Changing the corporate name of the said Company to that of
“ HURTUBISE, LIMITEE.”
Vide p. 2104, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 20, 1919, to
“JENKINS BROS., LIMITED.”
Increasing the capital stock of the said company from $400,000 to the sum of $750,000,
being an addition of 3,500 shares of $100 each to the present Capital stock, and
amending its Supplementary Letters Patent.
Vide p. 2039 Canada Gazette, 1919-20.
“ J. SPENCER ROGERS k CO., LIMITED.”
(Private Company.)
Incorporated December 22, 1919. — Amount of capital stock, $19,500, divided into 150
8 per cent cumulative preference shares of $100 each, and 900 sihares of common
stock, without nominal or par value.
Corporate Members. — Joseph jlax Bullen, Norman Stuart Robertson, and Harold
Learoyd Steel, barristers-at-law; Agnes Porter Traill and Lena Duff, stenographers,
all of Toronto, Ont.
First or Provisional Directors. — Joseph Max Bullen, Norman Stuart Robertson and
Harold Learoyd Steel.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2322; Canada Gazette, 1919-20.
“ LT^ilPRIIiEERIE INDUSTRIELLE, LIMITEE.” ^
Incoiporated December 22, 1919. ----- Amount of capital stock, $50,000.
Number of sharas, 500. — Amount of each share, $100.
Corporate Members. — Ernest Roy, Romw Langlais, Antonio Langlais, Thomas Trem-
blay, and Frangois-Xavier Godbout, all of Quebec, Que., advocates.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montmagny, Que.
Objects of the Company. — Vide p. 2160, Canada Gazette, 1919-20.
SYNOPSIS OF, LETTERS PATENT
197
SESSIONAL PAPER No. 29
“OLAYTOX, XEIL & JOXES, LIMITED.”
(Private Company.)
Incorporated Deeemiber 2'2, 1919. - Amount of capital stock, $50,000.
Xumber of shares, 5,000. — Amount of each share, $10.
Corporate Members. — Harry Francis Clayton, civil engineer; Thomas Marsden Jones,
mechanical engineer, Bruce Victor ^IcCrimmon, solicitor, and Samuel Davidson
Fowler, solicitor’s clerk, all four of Toronto, Ont., and John Nicholas Neil, of
Sault Ste. ^larie, Ont., manufacturer.
First or Provisional Directors. — Harry Francis Clayton, Thomas M.arsden Jones and
John Nicholas Neil.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2041, Canada Gazette, 1919-20.
‘TIUGH WALKEK & SON, LIMITED.”
4
Incorporated December 23, 1919. Amount of capital stock, $150,000.
Number of shares, 1,500 — Amount of each share, $100, of which 500 shares shall be
preference shares of $100 each.
Corporate Members. — Charles. Lawrence Dunbar, and Leo William Goetz, solicitors,
Helen Mary McTague, student-at-law; Elizabeth Winlow, stenographer; and
John Sutherland, the younger, insurance agent, all of Guelph, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Guelph, Ont.
Objects of the Company. — Vide p. 2050, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 23, 1919, to
“CONSUMERS GASOLINE SUPPLY CO., LIMITED.”
Increasing the capital stock of the said company from the sum of $50,000 to the sum
of $500,000, being an addition of 4,500 shares of $100 each to the present capital
stock.
Vide p. 2039, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 23, 1919, to
“STANDARD IRON COMPANY, LIMITED” (and reduced).
Decreasing the capital stock of the said company from $300,000 to the sum of $100,000, '
such decreased capital stock to consist of 2,000 shares of $100 each.
Vide p. 2039, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 23, 1919, to
“GLOBE TRADING COMPANY, LIMITED.”
Changing the name of the said company to that of
“ REGAL TRADING COMPANY, LnilTED.”
Vide p. 2039, Canada Gazette, 1919-20.
198
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued December 23, 1919, to
“CANADIAN MUNICIPAL JOURNAL COMPANY, LIMITED.”
Increasing the capital stock of the said company from $25,000 to the sum of $100,000,
being an addition of 1,500 shares of $50 each to the present capital stock.
Vide p. 2039, Canada Gazette, 1919-20.
“MOTOR PATENTS, LIMITED.”
(Private Company.)
Incorporated December 24, 1919. ------ Amount of capital stock, $100,000.
20,000 shares of no nominal or par value.
Corporate Members. — Erank Breadon Common, advocate; Francis George Bush, and
Herbert William Jackson, book-keepers; George Robert Drennan, and Williani
Patrick Creagh, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2053, Canada Gazette, 1919-20.
“ MARTIN, McPEAK LUMER, LIMITED.”
Incorporated, December 26, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Louis Alexandre Martin, civil engineer; Joseph Archambault,
advocate; Emile Fruitier, contractor and agent; Frank McPeak, culler, and Joseph
Edmond Gagnon, student-at-law, all of Montreal, Que.
First or Provisional Directors. — Louis Alexandre Martin, Josejlh-, Archambault and
Frank McPeak.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2082, Canada Gazette, 1919-20.
“ LE CREDIT INDUSTRIEL, LIMITED.”
Incorporated, December 26, 1919. - - - - - - Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $l00.
Corporate Members. — Ernest Roy, Frangois Xavier Godbout, and Romeo Langlais,
advocates; and Delphis Roy, broker; all of Quebec, Que., and Maurice Rousseau, of
Montmagny, Que., advocate.
First or Provisional Directors. — The said corporate members.
Chyef place of Business. — Quebec, Que.
Objects of the Company. — Vide p. 2270, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
199
SESSIONAL PAPER No. 29
“ NOKTOX C0:MPAXY of CANADA, LIMITED.”
(Private Company,)
Incorporated, December 2S, 1919. Amount of capital stock, $500,000,
Number of shares, 5,000. — Amount of each share, $100.
Corporate Meinbers. — Edwin Donaldson Cahill, King’s Counsel; John Alexander Soule,
barrister; Robert Brooks Harris, publisher; Marion Hutchinson Hopkin, Ella
Bernice McKay, and Ethel Menzie McPherson, stenographers, and Minnie
Elizabeth Campbell, married woman, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief plax:e of Business. — Hamilton, Ont.
Objects of the Company. — Vide, p. 211'T, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 26, 1919, to
LAMSON AND HUBBARD CANADIAN COMPANY, LIMITED.”
(1) Decreasing the capital stock of the said company from $6,000 preferred shares of $100
and 18,000 shares of no nominal or par value, the limit of capital being $660,000
to 6,000 preferred shares of $100 and 12,000 shares of no nominal or par value and
(2) increasing the capital stock of the said company to 10,000 preferred shares of
$100 each and 25,000 common shares of no nominal or par value, the limit, of
capital being $1,125,000.
Vide p. 1985, Canada Gazette, Nov. 20, 1920.
“THE FERRANTI METER AND TRANSFORMER MANUFACTURING
COMPANY, LIMITED.”
Incorporated, December 27, 1919 ------ Amount of capital stock, $250,000
Number of shares, 2,500. — Amount of each share $100.
Corporate Members. — George Cooper Royce, manager; Ethelbert James Bennett,
chartered accountant; Robert Benjamin Henderson, Arthur Maeallum Boyd, and
John Robertson O’Connor, barristers-at-law, and Laura Anne Bayes, accountant,
all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide, p. 2040, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 27, 1919, to
“ CHASE TRACTORS CORPORATION, LIMITED.”
Amending the Letters Patent granted to the Chase Tractors Corporation, Limited, on
the 7th J uly, 1919.
Vide p. 2038, Canada Gazette, 1919-20.
200
DEPARTMENT Or THE SECRETARY OF STATE
11 GEORGE V, A, 1921
Supplementary Letters Patent issued December 27, to
“ K., N. TAYLOR & OOOTANY, LIMITED,” (and reduced).
Decreasing the capital stock of the said company from $100,000 to the sum of $4$,000
such decrease being- effected by the cancellation of 2,080 shares of the par valu6
of $25 each.
Vide p. 2008, Canada Gazette, 1019-20.
“ THE IDEAL SHOULDER PAD COOTANY, LIMITED.”
Incorporated, December 29, 1919. - - - - - - Amount of capital stock, $49,000.
Number of shares, 490. — Amount of each share, $100.
Corporate Memhers. — -Benjamin Shulman, advocate; Samuel Alexander Shulman, law
student; Rose Harlig and Cecil Gurofsky, married women, and Max Harlig,
shipper, all of Montreal, Que,
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company — Vide p. 2123, Canada Gazette, 1919-20.
“ GARLOCK-WALKER MACHINERY, LIMITED.”
Incorporated December 29, 1919. ------ Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Of which 2,000 shares shall be preference -shares, of $100 each.
Corporate Memhers. — James Moffat Forgie, John Steuart Duggan, James White Bick-
nell and Craig Allan St. Clair McKay, barristers-at-law, and Thomas Stewart
Hagan Giles, accountant, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2110, Canada Gazette, 1919-20.
“ GOWLLAND OPTICAL COIMPANY, LIMITED.”
Incorporated December 29, 1919. Amount of capital stock, $60,000.
2,500 shares of which 2,000 shares shall be common shares without nominal or par
value, and 500 preferred shares of the par value of $100 each.
Corporate Memhers. — Thomas Barnard .Gould, book-keeper; Laura May Smith, Ella
Mary Jackson and Hanna Grace -McKeil, stenographers, and Lily Copping, clerk,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2112, Canada Gazette, 1919-20.
STyOPSSIS OF LETTBRSi PATEyT
201
SESSIONAL PAPER No. 29
“ THE HALL-THO^rPSON COMPAXY OF €AXADA, LIMITED.”
(PriT^ate Company)
Incorporated December 29, 1919. Amount of capital stock, $.50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — John Kerry and Aime 'Sydney Bruneau, advocates; Minnie
Bradley, Margaret Hartley and Dorothy Eva Vipond, stenographers, all of Mont-
real, Que.
First or Provisional Directors. — ^^John Kerry, Aime Sydney Bruneau, Minnie Bradley
and Margaret Hartley.
Chief place of Business. — Montreal, Que.
'Objects of the Company. — Vide p. 2108, Canada Gazette, 1919-20.
^‘FEDEBAL IXDKSTRIAL CORPORATIOX, LIMITED.”
Incorporated December 29, 1919. ------ Amount of capital stock, $50,000.
Xumber of shares, 500.— Amount of each share, $100.
Corporate Members. — Rebecca Mary Bobier and Jean Colonnier, stenographers; Robert
Laurier and Edgar Rodolphe Eugene 'Chevrier, barristers-at-law; Charles Lapierre,
assignee, all of Ottawa, Ont.
First or P rovuional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2124, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 29, 1919, to
“ C AX ADI AX GYPSUM COMPAXY, LIMITED,”
Extending the powers of the said company.
Vide p. 2104, Canada Gazette, 1919-20.
“SHAWIXIGAX EOUXDRIES, LH^HTED.”
(Private Company.)
Incorporated December 29, 1919. Amount of capital stock, $150,000.
Xumber of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Arnold Wainwright, Aubrey Huntingdon Elder, and Felix Win-
field Ilackett, advocates; Joseph James Harold, student-at-law, and Darley Burley-
Smith, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corp<jrate members.
Chief place of Business. — Shawinigan Falls, Que.
Objects of the Company. — Vide p. 2111, Canada Gazette, 1919-20.
“BARRIE’S, LIGHTED.”
Incorporated December 29, 1919. — Amount of capital stock, $1,000,000. 5,000 prefer-
ence shares of $100 each, and 5,000 conamon shares of $100 each.
Corporate Members. — Matthew Albert Morrison, dentist; Thomas Barrie, manufac-
turer; Edward Gerald Hiland, cutter; Annie Barrie, married woman, and Basil
Douglas Hall, barrister-at-law, all of Peterborough, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Peterborough, Ont. '
Objects of the Company. — Vide p. 2107, Canada Gazette, 1919-20.
202
DEPARTME'ST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“NEW YORK OUTFITTING COMPANY, DRESS WELL ON EASY TERMS,
LIMITED.”
Incorporated December 30, 1919. Amount of capital stock, $100,000.
Number of shares, 100,000. — Amount of each share, $1.
Corporate Members. — Walter Batt, accountant, of South Vancouver, B.C. ; Charles
Holloway, merchant; Thomas George Evans, manager; William Charles Elliott,
gentleman, and Walter Gow Campbell Stevenson, solicitor, all four of Van-
couver, B.C.
First or Provisional Directors. — Charles Holloway, Thomas George Evans and Walter
Batt.
Chief place of Business. — Vancouver, B.C.
Objects of the Company. — Vide p. 2110, Canada Gazette, 1919-20.
“H. L. COOMBS CO., LIMITED.”
•
Incorporated December 30, 1919. Amount of capital stock, $250,000.
Number of shares, 25,000. — Amount of each share, $10.
Corporate Members. — Harry Leslie Coombs, financial agent; Alexandre Papineau
Mathieu, and Armand Mathieu, advocates; Kate Ferguson, Yvonne St. Arnaud,
stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2113, Canada Gazette, 1919-20.
“NATIONAL TIRE & SUPPLY COMPANY, LIMITED.”
Incorporated December 30, 1919. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Gordon Evans Wilson, merchant; Freeman Ferrier Treleaven,
and Russell Williams Treleaven, barristers; Mary Rose Blaine, book-keeper, and
Ada Lowell Kilvington, stenographer, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 2110, Canada Gazette, 1919-20.
“JOHNSON & JOHNSON, LIMITED.”
(Private Company.)
Incorix)rated December 30, 1919. Amount of capital stock, $500,0(K).
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Arthur William Patrick Buchanan, King’s Counsel; Louis de
Gonzague Prevost, advocate; Erskine Brock Quirin Buchanan, law student;
Elizabeth Florence Hallam, and Geraldine Elizabeth McGarigle, stenographers,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2104, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
203
SESSIONAL PAPER No. 29
“THE NATIONAL DAIRY COUNCIL OF CANADA.”
(Association.)
Incorporated December 30, 1919. Without share capital.
Corporate Members. — Edward Heath Stonehouse, of Weston, Ont., farmer; Alexander
McKay, dairyman, and James Malcolm Carruthers, merchant, both of Winnipeg,
Man.; John Bingham, merchant, and D’Arcy Scott, barrister-at-law, both of
Ottawa, Ont.,
First or Provisional Directors. — The said corporate members.
Chief place of BiLsiness. — Ottawa, Ont.
Objects of the Company. — Vide p. 2105, Canada Gazette, 1919-20.
‘‘THE CONTINENTAL PAPER PRODUCTS, LIMITED.”
Incorporated December 30, 1919. - - - - Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount o.f each share, $100.
Corporate Members. — William Henry Dwyer, merchant; John Robinson Osborne,
barrister-at-law; Harold Allen Miller and John Arndt Loa, accountants; John
Milton Montgomery and Joseph Arthur Wistaff, clerks, and Thomas Charlebois,
student-at-law, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2108, Canada Gazette, 1919-20.
“GUARDIAN BOND & INVESTMENTS, LIMITED.”
(Private Company.)
Incorporated December 30, 1919. Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Frank Breadon Common, and Linton Hossie Ballantyne, advo-
cates; Francis George Bush, book-keeper; George Robert Drennan, stenographer;
Herbert William Jackson, Michael Joseph O’Brien, and Alexander Gordon Yeo-
man, clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2225, Canada Gazette, 1919-20.
“HAROLD F. WATSON FOSTER, LIMITED.”
(Private Company.)
Incorporated December 30, 1919. - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Robertson Fleet, and Charles Stuart LeMesurier, advocates;
Joseph Alphonse L’Heureux, book-keeper; Lillian Montgomery Gamble, and
Kathleen Margaret Walsh, stenographers, all of Montreal, Que.
First or Provisional Directors. — Robertson Fleet, Charles Stuart LeMesurier and
Joseph Alphonse L’Heureux.
Chief place of Business — Montreal, Que.
Objects of the Company. — Vide p. 2231, Canada Gazette, 1919-20.
204
DEPARTME~NT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ LAURE^s^TIDE COMPANY, LIMITED.”
Incorporated, December 30, 1910. Amount of capital stock, $35,000,000.
Number of shares, 350,000. — Amount of each share, $100.
Corporate Members. — 'Frank Breadon Common, and Linton Hossie Ballantyne, advo-
cates; Francis George Bush, and Herbert William Jackson, book-keepers; George
Robert Drennan, Alexander Gordon A'eoman, and William Patrick Creagh, steno-
graphers, and Michael Joseph O’Brien, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2116, Canada Gazette, 1019-20.
BEAVER (ALBERTA) LUMBER, LIMITED.”
Incorporated, December 30, 1919. Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Member?,. — Ernest Biekerdike Eadie, and Robert Siderfin, accountants;
William James Allen, law clerk; David Rose McCann, and Harold Spencer,
solicitors, all of Winnipeg, Man.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Winnipeg, Man.
Objects of the Company. — Vide p. 2122, Canada Gazette, 1919-20.
“THE CELTIC KNITTING COMPANY, LIMITED.”
Incorporated, December 30, 1919. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — James Chisholm, Thomas Baker McQuesten, and Norman Roy
Robertson, barristers-at-law; Helen Archibald, book-keeper, and Jessie Yorston,
stenographer, all of Hamilton, Ont.
First or Provisional Directors. — James Chisholm, Thomas Baker McQuesten and
Norman Roy Robertson. '
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2119, Canad-a Gazette, 1919-20.
“ TAIYO TRADING CO., LIMITED.”
Incorporated, December 30, 1919. ------ Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — ‘William Walter Perry, secretary; Charles Herbert Croft Leggott,
John Forbes and Edna Fitzsimons, accountants; Richmond Wylie Hart, barrister-
at-law; Ethel Augusta Hawkes, and Gertrude Slater, stenographers, all of Toronto,
Ont. ^ ^ ^ ^ j
First or Provisional Directors. — The said corporate members.
Chief place of BuMn^ess. — Toronto, Ont.
Objects of the Company. — Vide p. 2222, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
2C5
SESSIONAL PAPER No. 29
“ EQUITA>BI;E' FTXAXCE CORPORATIOX, LIMITED.”
Incorporated, December 31, li919. Amount of capital stock, $1,100,000.
Xumber of preferred shares, 20,000. — Amount of each preference share, $50.'
Xumber of common shares, 20,000 without nominal or par value.
CorporatiO, Members. — Frank Callaghan, advocate; Percy Arnott Gregory, secretary;
Joseph EdS^-ard Duckett, student; Lillian Ryan and Regina Bessette, clerks, all
of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business — Montreal, Que.
Objects of the Company. — Vide p. 2115, Camda Gazette, 1919-20.
‘‘ SILVER BROTHERS, LIMITED.”
(Private Company.)
Incorporated, December 31, 1919. Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Bram Charles de Sola and Gordon Francis Macnaughton, advo-
cates; Dorothy Ruth Pretty, stenographer; Joseph William IVood, merchant, and
Francis Albert Sullivan, book-keeper, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Vide p. 2223, Canada Gazette, 1919-20.
Supplementary Letters Patent issued December 31, 1919, to
‘‘PALMOLIVE C0:MPAXY OF CAXADA, LIMITED.”
Increasing the capital stock of the said company from $300,000 to the sum of $600,000
being an addition of 3,000 shares of $100 each to the present capital stock.
Vide p. 2101, Canada Gazette, 1919-20.
Supplementary Letters Patent issued January 2, 1920, to
“KOPS BROTHERS, LIMITED.”
Increasing the capital stock of the said company from $10,000 to the sum of $200,000
being an addition of 1,600 shares of $100 each to the present capital stock, and
extending the powers of the said company.
Vide p. 2221, Canada Gazette, 1919-20.
“ FAIRBAXKS, GOSSELIX & CO., LIMITED.”
(Private Company.)
Incorporated January 2, 1920. ------ Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. —Arnold Wainwright, Aubrey Huntingdon Elder, Felix Winfield
Hackett, advocates; Joseph James Harold, student-at-law, and Darley Burley-
Smith, clerk, all of Montreal, Que.
Fir.st or Provisional Directors. — Arnold Wainwright, Auhrey Huntingdon Elder, Felix
IVinfield Hackett and Joseph James Harold.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2235, Canada Gazette, 1919-20.
206
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued January 2, 1919, to
“THE INTERPEOVINCIAL MANUFACTURING CO., LIMITED,”
Changing the corporate name of the said company to that of
“ INTERPRO VINCI ALE, LIMITEE.”
Vide p. 2161, Canada Gazette, 1919-20.
“MONTREAL MOTOR SALES, LIMITED.”
(Private Company.)
Incorporated January 2, 1920. - - Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — John Charles McNab, Harry Regan Smyth, Joseph Hugh Egan,
and Harold Olaf Petersen, accountants, and Eleanor Bonham, secretary, all of
Montreal, Que.
First or Provisional Directors. — John Charles McNab, Harry Regan Smyth and Joseph
Hugh Egan.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2224, Canada Gazette, 1919-20.
“ COMPAGNIE DES VINS FRANCO-AMERICAINS, LIMITEE.”
Incorporated January 2, 1920. Amount of capital stock, $49,900.
Number of shares, 499. — Amount of each share, $100.
Corporate Members. — Charles Edouard Guerin, Arthur Gagne, Pierre Arbour, and
Charles Auguste Honore Bertrand, advocates, and Fabiola Perron, stenographer,
all of Montreal, Que.
First or Provisional Directors. — Charles Edouard Guerin, Arthur Gagne and Charles
Auguste Honore Bertrand.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2272, Canada Gazette, 1919-20.
Supplementary Letters Patent issued January 3, 1920, to
“PENN COAL AND TRANSPORTATION COMPANY, LIMITED.”
Changing the corporate name of the said company to that of
“ KEYSTONE TRANSPORTATION COMPANY OF CANADA, LIMITED.”
Vide p. 2103, Canada Gazette, 1919-20.
THIBAULT GRAIN COMPANY, LIMITED.”
Incorporated January 3, 1920. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Edward Stuart McDougall, Daniel Percy Gillmor, Arthur
Reginald Whitney Plimsoll, and Archibald Stalker, advocates, and Agnes Eleanor
Walcot, office manager, all of Montreal, Que.
Fb’st or Provisional Directors. — Edward Stuart McDougall, Daniel Percy Gillmor and
Reginald Whitney Plimsoll.
Chief place of Business. — Montreal, Que.
Objects of the Company. “^Vide p. '2228, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
207
SESSIONAL PAPER No. 29
“ SACKVILLE MOTORS, LIMITED.”
Incorporated January 3, 1920. Amount of capital stock, $49,000.
Number of shares, 1,960. — Amount of each share, $25.
Corporate Members. — Laurie Milton Anderson, automobile dealer; Oharles Wetmore
Fawcett and Albert Edward Wry, manufacturers; Herbert Marner Wood, mer-
chant, and Randal Luther Babcock, machinist, all of Sackville, N.B.
First or Provisional Directors. — The said corporate members.
Chief place of Business — Sackville, N-B.
Objects of the Company. — Vide p. 2227, Canada Gazette, 1919-20.
‘^THE B. & B. FURNITURE COMPANY, LIMITED.”
Incorporated January 3, 1920. - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — ^Peter Bogdonovitz and Peter Louis Krietseh, cabinet-makers;
Martha Bogdonovitz and May Bauer, married women, and Edward Bauer, book-
keeper, all of Kitchener, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Kitchener, Ont.
Objects of the Company. — Vide p. 2228, Canada Gazette, '1919-20.
“LONSDALE & BARTHOLOMEW (CANADA), LIMITED.”
Incorporated January 3, 1920. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Walter Seely Johnson, advocate; John Gordon Birnie and
Charles Wellington Baker, chartered accountants; Arthur John England,
accountant, and Jean Irvine, secretary, all of Montreal, Que.
First or Provisional Directors. — Walter Seely Johnson, John Gordon Birnie and
Charles Wellington Baker.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2231, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued January 5, 1920, to
“PRODUCERS DAIRY, LIMITED.”
Increasing the capital stock of the said company from $200,000, to the sum of
$500,000, being an addition of 3,000 shares of $100 each to the present capital
stock.
Vide p. 2221, Canada Gazette, 1919-20.
“T. M. LEWIS LUMBER COMPANY, LIMITED.”
(Private Company.)
Incorporated January 5, 1920. - Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — Thomas Milo Lewis, lumberman, John Stuart Jamieson, and
William Clark, barristers, all three of Vancouver, B. C. ; Ralph Ernest Bull and
Walter W. Hamilton, both of Seattle, Wash., U.S.A., lumbermen.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Vancouver, B.C.
Objects of the .Company. — Vide p. 2229, Canada Gazette, 1919-20.
208
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ RICHARDSON GREEN, LIMITED.”
Incorporated January 5, 1920. - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — John Ross Richardson and Ralph Adams, manufacturer’s agents;
Douglas Laird, grain broker, and Esten Kenneth Williams, barrister-at-law, all
of Winnipeg, Man., and Fred Joseph Green, of Calgary, Alta., manufacturer’s
agent. •
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Winnipeg, Man.
Objects of the Company. — Vide p. 2120, Canada Gazette, 1919-20.
“ TRACTOR k llkIPLEMENT COMPANY, LIMITED.”
Incorporated January 5, 1920. ----- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Colville Sinclair, Shirley Greenshields Dixon, and Ralp.i
Erskin Allan, advocates; William Tayl'or, manager, and Ethel Maude Kelley,
stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2122, Canada Gazette, 1919-20.
“ CONSOLIDATED ASBESTOS, LIMITED.”
Incorporated January 5, 1920. ------ Amount of capital stock, $10,000,000.
Number of shares, 100,000. — Amount of each share, $100.
Corporate Members. — Thomas Barnard Gould, book-keeper, Laura May Smith, Ella
Mary Jackson, Hanna Grace McKeil, stenographers, and Lily Copping, clerk,
all of Montreal Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2105, Canada Gazette, 1919-20.
Supplementary Letters Patent, issued January 5, 1920, to
“ KEYSTONE TRANSPORTATION COMPANAL OF CANADA, LIMITED,”
changing the corporate name of the said company to that of
‘‘LAURENTIAN TRANSPORTATION COI^IPANY, LIMITED.”
Vide p. 2103, Canada Gazette, 1919-20.
“JOHNSON AND HIGGINS (CANADA), LIMITED.”
(Private Company.)
Incorporated January 7, 1920. ------ Amount of capital stock, $20,000.
Number of shares, 2,000. — Amount of each share, $10.
Corporate Members. — Arthur Ramsay Holden, King’s Counsel, Chilion Graves Heward,
advocate; Herbert William Shearer, manager; Alfred Boreham Wright, and
Clarence Arnold, stenographers, all of Montreal, Que.
First or Provisional Directors. — Arthur Ramsay Holden, Chilion Graves Heward
and Herbert William Shearer.
Chief place of Business. — Montreal, Que.
Objects of the Compa/ny. — Vide p. 2233, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
209
SESSIONAL PAPER No. 29
WHOLESALE GROLERY, LIMITED.’’
Incorporated January 7, 1920. ----- Amount of capital stock, $150,000.
Xumber of shares, 1,500. — Amount of each share, $100.
of which 750 shares shall be preference shares of the par value of $100 each.
Corporate Members. — Willis Bertram Sturrup, office manager; James White Bicknell,
John Steuart Duggan, Craig Allan St. Clair McKay, and James Moffat Forgie,
barristers-at-law, all of Toronto, Out.
Fir&i or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Out.-
Objects of the Company. — Tide p. 2307, Canada Gazette, 1919-20.
- S. S. MAY COMPANY, LI^nTED.”
(Private Company.)
Incorporated January 7, 1920. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — John Wesley Blair, and Francis Joseph Laverty, both of His
^fajesty’s Counsel, learned-in-the-law ; Charles Albert Hale, advocate; Arthur
Ives Smith, and Alexander Francis McGillis, student-at-law, all of Montreal,
Que.
First or Provisional Directors. — John Wesley Blair, Francis Joseph Laverty, Charles
Albert Hale and Arthur Ives Smith.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2239, Canada Gazette, 1919-20.
“ CAXADIAX ELECTRICAL IXVBXTIOXS, LIMITED.’^
(.Private Company.)
Incorporated January 8, 1920. ----- Amount of capital stock, $250,000.
20,000 ordinary shares of no nominal or par value, and 5,000 preference
shares of the par value of $100 each.
Corporate Members. — Frank Breadon Common, and Linton Hossre Ballantyne,
advocates; Francis George Bush, and Herbert William Jackson, book-keepers;
George Robert Drennan, and William Patrick Creagh, stenographers, and
Michael Joseph O’Brien, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corf)orate members.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Tide p. 2'2Z~, Canada Gazette, 1919-20.
“THE SARXIA LAND COMPANY, LIFTED.”
(Private Company.)
Incorporated January 8, 1920. ------- Amount of capital stock, $50,000.
Xumber of shares, 5<X). — Amount of each share, $100.
Corporate Members. — Alfred Edward Adams, Ferdinand Edward Dewhurst, Edward
Astley Goodier, William Mann Sutherland, and Harold Roy Watts, all of Ottawa,
Ont., accountants.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Sarnia, Ont.
Objects of the Company. — Tide p. 2221, Canada Gazette, 1919-20.
29—14
210
DEPARTMEls^T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
CANADIAN PAPER BARREL COMPANY, LIMITED.”
Incorporated January 8, 1920. - - - - Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Colville Sinclair, Ralph Erskin Allan, and Shirley Greenshields
Dixon, advocates; William Taylor, manager, Florence Alberta Tobin, and Ethel
Maud Kelley, stenographers, and Bessie Scott, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — I^lontreal, Que.
Objects of the Company. — Vide p. 2236, Canada Gazette, 1919-20.
“ WILLIAM PATERSON, LIMITED.”
Incorporated January 8, 1920. - - - _ Amount of capital stock, $750,000.
Number of shares, 7,500. — Amount of each share, $100.
Corporate Members. — William Ferrier Paterson, and William Morton Paterson, man-
ufacturers; Helen Young Paterson, married woman; William Thomas Anderson,
King’s Counsel; and Linda Knowles, stenographer, all of Brantford, Ont.
First or Provisional Directors. — William Ferrier Paterson, William Morton Paterson
and Helen Young Paterson.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Vide p. 2230, Canada Gazette, 1919-20.
‘‘ DETWILLER-REED COMPANY OF CANADA, LIMITED.”
Incorporated January 8, 1920. Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
f
Corporate Memhers. — Charles Alfred Smith, manager; Leagoe Robert Smith, con-
tractor; Freeman Ferrier Treleaven, barrister; William Alameda Smith, proof
reader; and James Edgar Smith, detective, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 2239, Canada Gazette, 1919-20.
‘^CUBA REAL ESTATE CORPORATION, LIMITED.”
Incorporated January 9, 1920. Amount of capital stock, $25,000.
Number of shares, 5,000. — Amount of each share, $5.
Corporate Memhers. — Lawrence Macfarlane, King’s Counsel; Gregor Barclay, William
Bridges Scott and James Arthur Mathewson, advocates; and James Geary Cart-
wright, office manager, all of the City of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2232, Canada Gazette, 1919-20.
Supplementary Letters Patent issued January 9, 1920, to
“KEYSTONE SUPPLY COMPANY, LIMITED.”
Changing the corporate name of the said company to that of
“ KEYSTONE PRODUCTS, LIMITED.”
Vide p. 2220, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
211
SESSIONAL PAPER No. 29
THE TOLTON MANUFACTURING COMPANY, LIMITED.”
Incorporated January 9, 1920. - - - - - - Amount of capital stock, $260,000.
Number of shares, 2,500. — Amount of each share, $100,
Of which 1,500 shares shall be preference shares of $100 each.
Corporate Members. — Charles Lawrence Dunbar and Leo William Goetz, solicitors;
Helen Mary McTague, student-at-law; Elizabeth Winlow, stenographer; and John
Sutherland, the younger, insurance agent, all of Guelph, Ont.
First or Provisional Directors. — Charles Lawrence Dunhar, Leo William Goetz, Helen
Mary McTague and Elizabeth Winlow.
Chief place of Business. — Guelph, Ont.
Objects of the Company.— Vide p. 2310, Canuda Gazette, 1919-20.
‘^SPECIALTY FILM IMPORT, LIMITED.”
Incorporated January 9, 1920. ------ Aiifount of capital stock, $450,000.
Number of shares, 4,500. — Amount of each share, $100.
Corporate Members. — ^Henri Gerin-Lajoie, King’s Counsel; Alexandre Gerin-Lajoie,
and Harry Budyk, avocates; and Joseph Emile Cote, accountant, all four of Mon-
treal, Que. ; and Paul Lacoste, of Outremont, Que., King's Counsel.
First or Provisional Directors. — Alexandre Gerin-Lajoie, Harry Budyk and Joseph
Emile Cote.
Chief place of Business.— Montreal, Que.
Objects of the Company. — Vide p. 2237, Canuda Gazette, 1919-20.
“LE COMBUSTIBLE NATIONAL, LIMITSE.”
Incorporated January 9, 1920. Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Members. — ^^Jean-Baptiste Louis Alarie, of Montreal North, Que., agent;
Louis Napoleon Cadieux, de Courville, printer; Wilfrid Deslauriers, contractor;
Paul Mailhot LeBer, typographer ; and Arthur Masson, baker, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Rnsiness.— Montreal, Que.
Objects of the Company. — Vide p. 2282, Canada Gazette, 1919-20.
‘‘CANADIAN CARBONATE, LIMITED.”
Incorporated January 10, 1920. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Richard Tuson Heneker, and Henry Noel Chauvin, both of His
Majesty’s Counsel, learned-in-the-law ; Harold Earle Walker, advocate; Hugh
Wylie, accountant, all of Montreal, Que., and Christina Imrie, of Outremont,
Que., clerk.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Yicle p. 2314, Canada Gazette, 1919-20. ,
29— 14i
212
DEPARTMENT OF THE EEVRETARY OF ETATE
11 GEORGE V, A. 1921
“APEX ELECTKiCAL MAXUEACTL’KIXG COMPAJSY, LIMITED.”
(Private Company.)
Incorporated January 10, 1920 . . . Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — James Stewart accountant, Hamilton James Stuart, barrister-
at-law, liaymond Lees Hughes, Kali^h Burgess Gibson, and John Alfred New,
students-at-law, all of Toronto, Out.
First or Provisional Directors. — James Stewart, Hamilton James Stuart and Raymond
Lees Hughes.
Chief place of Business. — Toronto, Out.
Objects of the Company. — Vide p. 2309, Canada GcuzettCj 1919-20.
“WOOLENS-TEXTILES, LIMITED.”
.(Private Company.)
Incorporated January 12, 1920. - - - Amount of capital stock, $45,000.
Number of shares, 450. — Amount of each share, $100.
Corporate Members. — Henry Weinfield, Marcus Meyer Sperber and Lyon Levine,
advocates; Sarah Miller, and Elsie Bramson, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company/. — Vide n. 2305, Canada Gazette, 1919-20.
“THE CASH REGISTER SERVICE COMPANY, LIMITED.”
Incorporated January 12, 1920. - - - Amount of capital stock, $90,000.
Number of shares, 900. — Amount of each share, $100.
Corporate Members. — Wilfrid McNulty, broker; Emile Brodeur, mechanical engineer;
Ernest Brodeur, accountant, and Yvonne Dufour, stenographer, all of Montreal,
Que., and Samuel Poirier, of Outremont, Que., mechanical engineer.
First or Provisioiml Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2234, Canada Gazette, 1919-20.
“WESTERN CANADA PULP AND PAPER COMPANY, LIMITED.”
Incorporated January 12, 1920. ... Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — John Antliff Kent, accountant; Maxwell Cline Purvis, bar-
risters-at-law' ; Guy Meredith .Jarvis, and Geoffrey Stuart O’Brien, students-at-
law; Eva Marie Gardiner, Ina Phippen Elliott, and Ariel May Hyndman, steno-
graphers, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2312, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
213
SESSIONAL PAPER No. 29
“UNIVERSAL HAIR GOODS COMPANY, LIMITED.”
Incorporated January 12, 1920. - - . Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Isidore Ballon, Abraham Wilfrid Muhlstock, Nathan Solomon
and Bernard Goldberg, advocates; Laurence Tannenbaum, notary, all of Montreal,
Que.
First or Provisional Directors. — Isidore Ballon, Abraham Wilfrid Muhlstock and
Nathan Solomon.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide, Canada Gazette, 26th June, 1919-20.
Supplementary Letters Patent issued -January 12, 1920 to
“LARI VI ERE, LIMITEE.”
Changing the corporate name of the said company to that of
“PRODUITS BONNE SANTE, LIMITEE.— BONNE SANTE PRODUCTS,
LIMITED.”
Vide p. 2-304, Canada Gazette, 1919-20.
“DUROCHER-DUGGAN, LIMITED.”
(Private Company.)
Incorporated -January 12, 1920. - - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Eugene Durocher, merchant; -John Wesley Blair, and Erancis
* Joseph Laverty, both of His Majesty’s Counsel, learned-in-the-law ; Charles Albert
Hale, advocate, and Anna Brennan, clerk, all of Montreal, Que.
First or Provision>al Directors. — John Wesley Blair, Francis -Joseph Laverty and
Charles Albert Hale.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2288, Canada Gazette, 1919-20.
“L. N. GODFREY C0:MPANY, LmiTED.”
Incorporated January 13, 1920. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Lionel Joron, LBric Joron and Georges Henri Seguin, all three
of Montreal, Que., notaries public; Joseph Crossman Barlow, of Westmount, Que.,
notary public, and Henri Damase Descary, of Dorval, Que., clerk.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2308, Canada Gazette, 1919-20.
214
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ DOMINION SHIPBUILDING AND EEPAIR CO^^IPANY, LIMITED.”
Incorporated January 14, 1920. Amount of capital stock, $3,000,000.
Number of shares, 30,000. — Amount of each share, $100.
Corporate Members. — ’George McClure Willoughby, Norman Stuart Robertson and
Harold Learoyd Steele, barristers-at-law; Agnes Porter Traill, accountant, and
Lena Dutf, stenographer, all of the City of Toronto, Ont.
First or Provisional Directors. — George McClure Willoughby, Norman Stuart Robert-
son and Harold Learoyd Steele.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2399, Canada Gazette, 1919-20.
‘'THE EAINER KNITTING MILLS, LLMITED.”
Incorporated January 14, 1920. Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — ^Charles Bernard Fainer and Isaac Brotman, manufacturers;
Bernard Isidore Fainer, designer; Joseph Dinovitzer and Israel Ornstein, mer-
chants, all of Montreal, Que.
First or Provisional, Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2313, Canada Gazette, 1919-20.
Supplementary Letters Patent issued January 14, 1920, to
“THE WILLIAM DAVIES COMPANY, LIMITED” (and reduced).
Decreasing the capital stock of the said company from $5,000,000 to the sum of
$4,250,000, such decrease being effected by the cancellation of 7,500 issued and
fully paid-up shares of the par value of $100 each.
I . Vide p. 2303, Canada Gazette, 1919-2D.
% ■
“ EXCHANGE SECEHITIES, LIMITED.”
Incorporated January 15, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100. . '
Corporate Members. — Colville Sinclair, Shirley Greenshields Dixon and Ralph Er.skine
Allan, advocates; William Taylor, manager, and Alberta Tobin, stenographer, all
of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2304, Canada Gazette, 1919-20.
‘THE NATIONAL BREAD CO., OF HULL, LIMITED.”
“ LA CO^ilPAGNIE PAIN NATIONAL DE HULL, LLMITEE.”
Incorporated January 15, 1920. ------ Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Edgar Rodolphe Eugene Chevrier and Robert Laurier, advo-
cates; Henri Paul Desjardins, Rebecca Mary Bobier and Jean Colonnier, steno-
graphers, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Hull, Que.
Objects of the Company. — Vide p. 2357, Canada Gazette, 1919-20.
SYXOPSIS OF LETTERS PATEXT
215
SESSIONAL PAPER No. 29
“VALLEYFIELD COATED PAPER :MILLS, LEMITED.”
(Private Company.)
Incorporated January 15, 1920. Amount of capital stock, $300,000.
Number of shares, 3,000. — Amoimt of each share, $100.
Corporate J/embers.— Frangois Philippe Brais, advocate; Laura May Smith, Ella
Mary Jackson and Hanna Grace McKedl, stenographers, and Lily Copping, clerk,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Yalleyfield, Que.
Objects of the Company. — Vide p. 2306, Canada Gazette, 1919-20,
“ ORGANIC CHEMICALS, LIMITED.”
Incorporated January 16, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate embers. — Alfred Hunter Ward, of St. Lambert’s, Que., photographer J
George Thomas Porter, accountant, and James Norris Scott, chemist, both of
^Montreal, Que. ; Henry ^Murray Gardiner, chartered accountant, and Eveline
Griffith, stenographer, both of Westmount, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2317., Canada Gazette, 1919-20.
“EASTERN CANADA SAW-MILLS, LIMITED.”
(Private Company.)
Incorporated January 16, 1920. ------ Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Csorporate Members — John Charles McYab, Harry Regan Smyth, Joseph Hugh Egan
and Harold Olaf Petersen, accountants, and Eleanor Bonham, secretary; all of
Montreal, Que.
First or Provisional Directors. — John Charles McNab, Harry Regan Smyth and Joseph
Hugh Egan.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2396, Canada Gazette, 1919-20.
“DR. SWETT ROOT BEER (CANADA), LIMITED.”
Incorporated January 16, 1920. ------ Amount of capital stock, $100,000.
Number of shares: 7,500 preferred shares of $10 each, and
5,000 common shares of $5 each.
Corporate Members. — Allan Lyster Patrick, manager; Milo Edward Cilley, foreman;
Andrew Thomas Stewart, merchant; William Barry, traveller, and Leon Daoust,
clerk; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — iMontreal, Que.
Objects of the Company. — Vide p. 2318, Can-ada Gazette, 1919-20.
216
DEPARTMElfT^OF THE {iECRETARY OF STATE
11 GEORGE V, A. 1921
“A. STEIK & COMPANY, LIMITED/’
Incorporated January 16, 19'20. - - - . Amount of capital stock, $5,000.
Number of shares, 50. — Amount of each share, $100.
Corporate Memhers. — George Evans Atwood, accountant; Norman Emanuel Strick-
land, George Kendall Lucas, Thomas Delany and George Meredith Huycke,
students-at-law; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members. y
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2321, Canada Gazette, 1919-20.
“THE CANADIAN NUMBERING MACHINE COMPANY, LIMITED.”
(Private Company.)
Incorporated January 16, 1920. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — John Steuart Duggan and Craig Allan St. Clair McKay,
barristers-at-law; Thomas Stewart Hagan Giles, accountant; Ian McLean Mac-
donell, and William Osmond Gibson, students-at-law; all of Toronto, Ont.
First or Provisional Directors. — John Steuart Duggan, Thomas Stewart Hagan GiDs
and Ian McLean Macdonell.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2319, Canada Gazette, 1919-20.
Supplementary Letters Patent issued January 16, 1920, to
“ NORLITE REALTY COMPANY, LIMITED,”
Increasing the capital stock of the said company from $100,000 to the sum of $350,000,
being an addition of 2,500 preference shares of the par value of $100 each,
to the present capital stock.
Vide p. 2304, Canada Gazette, 1919-20.
“VIBERT FRERES, (CANADA), LIMITEE.”
Incorporated January 16, 1920. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Eugene Marchand, accountant; Jeanne Roger, wife of Donat
Belanger, business agent; Leandre Yallee, manager; Henri Vallee, clerk, and
Germaine Marchand, dactylographer ; all of Montreal. Que.
First or Provisional Directors. — Eugene Marchand, Henri Yallee and Germaine Mar-
chand.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2360, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
217
SESSIONAL PAPER No. 29
CANADIAN MANHASSET COTTON CO., LIMITED.”
Incorporated January 16, 1920. Amount of capital stock $3,000,000.
30,000 shares of which 15,000 shares shall be of 8 per cent cumulative preferred
stock of $100 each and 15,000 shares of common stock of $100 each.
Corporate Memhers. — Erank Breadon Common, and Linton Hossie Ballantyne,
advocates; Francis George Bush, book-keeper; George Robert Drennan, and
William Patrick Creagh, stenographers ; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 2852, Canada Gazette 1019-20.
“ QrEBEC FABRIC COMPANY, LIMITED.”
* . (Private Company.)
Incorporated January 17, 1920. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — Frank Breadon Common and Linton Hossie Ballantyne,
advocates; Francis George Bush, book-keeper; George Robert Drennan, and
William Patrick Creagh, stenographers; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 2400, Canada Gazette, 1919-20.
Supplementary Letters Patent issued January IT, 1020, to
“ H. P. LABELLE & CIE, LIMITEE.”
Increasing the capital stock of the said company from $150,000 to the sum of $250,000
being an addition of 1,000 shares of $100 each to the present capital stock.
Tide p. 2303, Canada Gazette, 1019^20.
Supplementary Letters Patent issued January 17, 1920, to
“ J. WEINER AND SON, LIMITED.”
Increasing the capital stock of the said company from $40,000 to the sum of $150,000
being an addition of 1 JOO shares of $100 each to the present capital stock.
Vide p. 26t02, Canada Gazette. 1919-20.
‘‘ W. H. DWYER, LIGHTED.”
(Private Company.)
Incorporated, January 19, 1920. ----- Amount of capital stock, $1,000,000.
Number of shares. 10,000. — Amount of each share, $100.
Corporate Members. — William Henry Dwyer, merchant; Hugh Stanham Southerton,
Charles William Hall, and George Tibbets Tinker, accountants, and John Robin-
son Osborne, barrister-at-law, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business — Ottawa, Ont.
Objects of the Company. — Vide p. 2397, Canada Gazette, 1919-20.
218'
DEPARTMElflT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ COLONIAL PEODTJCTS CORPORATION, LIMITED.”
(Private Company.)
Incorporated, January 19, 19'20. ------ Amount of capital stock, $150,000.
Number of shares^ 1,500. — Amount of each share, '$100.
Corporate Members. — Jean Achille Le Royer engineer; Etienne Pelland, civil
engineer; Frederick Amherst Hale and Louis Frederick Hamilton, salesmen, and
Lena Quintin, secretary, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business — Montreal, Que.
Objects of the Company. — Vide p. 2J1I3, Canada Gazette, 1919-20.
“ SANITARY PLUMBING COMPANY, LIAIITED.”
Incorporated, January 19, 19'20. ----- Amount of capital stock, $50,000.
Number of shares, 1,000. — Amount of each share, $50.
Corporate Members. — Alan Christy Fleming, barrister-at-law; William Smellie Mac-
kenzie, and Thomas William Barnard, accountants; Bertha Anna Cowan, book-
keeper, and Kathleen Boucher, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2320, Canada Gazette, 1919-20.
“ IVES BEDDING COIkIPANY, LIMITED.”
Incorporated, December 20, 1919. ----- Amount of capital stock, $750,000.
Number of shares, 7,500. — Amount of each share, $100.
Corporate Members. — Molyneux Lockhart Gordon, Craig Allan St. Clair McKay, John
Frederick Lucas and James White Bicknell, barristers-at-law; Willis Bertram
Sturrup, law clerk; Thomas Stewart Hagan Giles, accountant, and Mary Harper
MacGregor, stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Cornwall, Ont.
Objects of the Company. — Vide p. 2516, Canada Gazette, 1919-20.
“ ATLANTIC SEA FOOD CO. OF CANADA, LIAHTED.”
Incorporated January 20, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Maurice Dugas, Sdgfried Hinson Read Bush, and Benjamin
Robinson, advocates ; Duncan Alexander McNiece, accountant, and Germain Rene
Leblanc, student-at-law, all of Montreal, Que.
First or Provisional Directors. — The said corix>rate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2820, Canada Gazette, 1919-20.
Supplementary Letters Patent issued January 20, 1920, to
“ THE ROBIDOUX SAND COMPANY, LIMITED.”
Changing the corporate name of the said company to that of
“ EMILE CHARLAND, LIMITED.”
Vide p. 2393, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
219
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued January 20, 1920, to
“REMI REALTY, LIMITED.”
Increasing the capital stock of the said company from $200,000 to the sum of $300,000,
being an addition of 1,000 shares of $100 each to the present capital stock.
Vide p. 2-392, Canada Gazette, 1919-20.
“ GLOBE SHIPPIXG CORPORATIOX, LIMITED.”
Incorporated January 20, 1920. . . - - -Amount of capital stock, $1,0'00,000.
Yumber of shares, 200,000. — Amount of each share, $5.
Corporate Members. — Lawrence Macfarlane, King’s counsel; Gregor Barclay, William
Bridges Scott, and Adrian Knatchbull-Hugessen, advocates, and James Geary
Cart-wright, office manager, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2407, Canada Gazette, 1910-20.
“AERO TRAXSPORT COMPAXT, LIMITED.”
Incorporated January 21, 1920. ------ Amount of capital stock, $100,000.
Xumber of shares, 10,000. — Amount of each share, $10.
Corporate Members. — Walter Scott MacBrayne and William Merritt Brandon, bar-
risters-at-law; Pansy Ann Dickson and Helen Theresa Edmonstone, book-keepers,
and Alice Margaret McKenzie, stenographer, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 2393, Canada Gazette, 1919-20.
“ CAXADIAX ELECTRIC STEEL, LIMITED.”
Incorporated January 22, 1920. ------ Amount of capital stock, $5,000,000.
Xumber of shares, 50,000. — Amount of each share, $100.
Corporate Members. — Honourable William James Shaughnessy aPd Chilion Graves
Heward, advocates; Herbert William Shearer, accountant; Alfred Boreham Wright
and Clarence Arnold, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2416, Canada Gazette, 1919-20.
“ CAXUCK PAIXTIXG AXD SCALIXG COMPAXY, LIMITED.”
Incorporated January 22, 1920. ------ Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Ellis Fletcher Booth, cashier; James Thurston Smith, manager;
Alexander Rives Hall, King’s Counsel; Jean Irvine, secretary; and William Mel-
ville Hall, merchant, all of Montreal, Que.
First or Provisional Directors. — Ellis Fletcher Booth, James Thurston Smith and Alex-
ander Rives Hall.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2511, Canada Gazette, 1919-20.
220
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued January 22, 1920, to
“ TAYLOR & ARNOLD ENGINEERING COMPANY, LIMITED.”
Increasing the capital stock of the said company from $100,000 to the sum of $250,000
being an addition of 1,500 shares of $100 each to the present capital stock.
Vide p. 2393, Canada Gazette, 1919-20.
‘‘ W. A. RANKIN, LIMITED.”
(Private Company)
Incorporated January 22, 1920. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — William Alexander Rankin, merchant; Joseph Rankin and
Marion Gertrude Brackenbury, accountants; William Eric Knox, manager; and
Edith Louisa Rankin, married woman, all of Ottawa, Ont.
First or Provisional Directors. — ^William Alexander Rankin, Joseph Rankin and Wil-
liam Eric Knox.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2410, Canada Gazette, 1919-20.
“UNIVERSAL SHOE MACHINERY OF CANADA, LIMITED.”
Incorporated January 22, 1920. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — ^Howard Salter Ross, advocate; and Henry Murray Gardner,
accountant, both of Westmount, Que. ; Eugene Real Angers, advocate; George
Thomas Porter, accountant; and Ethel Marion Thompson, stenographer, all three
of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2406, Canuda Gazette, 1919-20.
“STERLING ADVERTISING SERVICE, LIMITED.”
Incorporated January 22, 1920. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Henry Arnold Burbidge, barrister-at-law; John George Bevan,
accountant; William Hazell, student-at-law; William Douglas Armstrong, archi-
tect; and Isabell Glenn, stenographer, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 2509, Canada Gazette, 1919-20.
“ THE COBB ELECTRO REDUCTION CORPORATION OF CANADA,
LIMITED.”
Incorporated January 22, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Howard Armour Harrison, and William John Beattie, barrister;
Thomas John Carley, George Denison Kirkpatrick, students-at-law; and John
Frederick Van-Lane, accountants, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2408, Canada^ Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
221
SESSIONAL PAPER No. 29
“LA COMPAGNIE EUKISKO, LIMITEE.”
Incorporated January 22, 1920. ------ Amount of capital stock, $15,000.
Number of shares, 150. — Amount of each share, $100.
Corporate Members. — Francois Lucien Sylvestre, Vital Cleroux, Joseph Yvon Laurier,
George Etienne Mignault, and Joseph Albert Kouleau, physicians; and Louis
Napoleon Paquin, druggist, all of Montreal, Que.
First or Pravisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2L65, Canada Gazette, 1919-20.
“PESNTIES, LIMITED.”
Incorporated, January 23, K920. - - - ^ - Amount of capital stock, 49,000.
Number of .shares, 490. — Amount of each share, $100.
Corporate Members. — Benjamin Shulman, advocate; Samuel Alexander Shulman, law
student; Sam Pesner, wholesale butcher; Antoine Pilon, butcher, and Bella Pesner,
book-keeper, all of Montreal, Que.
First or Provision-al Directors. — ’The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2410, Canada Gazette, 19'19-20.
“THE BEST MADE GABiJENT i\rANrF AC TUBING COMPANY, LIMITED.”
Incorporated, January 23, 1920. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Sol Gogel, manufacturer; Leon Namenwirth, designer; Hyman
Balick and Benjamin Florin, accountants; Joseph 3Iiller, agent, all of Montreal,
Que.
First or Provisional Directors. — Sol Gogel, Leon Namenwirth and Hyman Balick.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2525, Canada Gazette, 1919-20.
“FAMOUS PLAA'E'BS CANADIAN CORPOBATION, LIMITED.”
Incorporated, January 23, 1920. ----- Amount of capital stock, $15,000,000.
Number of shares, 150,000. — Amount of each share, $100, of which 65,000 shares shall
be preference cumulative shares; 10,000 shall be second preference cumulative
shares, and 75,000 shares shall be^ common shares.
Corporate Members. — William Symoii Morlock, Sydney Ellis Wedd, Bruce Victor
McCrimmon, and Bichard Coulton Berkinshaw, solicitors, and Samuel Davidson
Fowler, solicitor’s clerk, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2734, Canada Gazette, 1919-20.
222
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘‘ THE STEMAVIXD'E'R MIXIXG COMPANY, LIMITED.”
Incorporated, January 23, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 10,000. — Amount of each share, $5.
Corporate' Members. — ’Howard Armour Harrison, and William John Beattie, barristers;
Thomas John Carley, George Denison Kirkpatrick, students-at-law, and John
Frederick Van-Lane, accountant, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief plaee of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2417, Canuda Gazette, 1919-20.
“ TERRY AND GORDON, LIMITED.”
Incorporated, January 23, 1920. - Amount of capital stock, $750,000.
Number of shares, 7,500.-^Ainount of each share, $100.
Corporate Members. — Albert Edward Cates, manager; Clarke Allen and Bertha Luella
MacVicar, book-keepers; James Edward Green, traffic manager, and Minnie Leona
Blackwell, stenographer, all of Toronto, Ont.
First or Provisional Directors. — Albert Edward Cates, Clarke Allen, Bertha Luella
MacVicar and James Edward Green.
Chief place ':f Business. — Toronto, Ont.
Objects of the Company — Vide p. 2411, Canada Gazette, 1919-20.
“ STANFORD POULTRY AND PROVISION, LIMITED.”
Incorporated, January 24, 1920. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Aurele Maurice merchant; Rene Alaurice, mechanic, and Maurice
Macivay, student, all three of Afontreal, Que. ; Joseph Stephens Stanford, of
Outremont, Que., merchant, and Charles Maurice, of Saint-Vincent-de-Paul,
Que., engineer.
First or Provisional Directors. — Aurele Maurice, Joseph Stephen Stanford and Rene
Maurice.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2577, Canada Gazette, 1919-20.
JOSEPH BAKER SONS AND PERKINS (CANADA), LIMITED.”
Incorporated, January 24, 1920. - Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Joseph Edward Baker, manufacturer; Gladys Helene Harley,
married woman; James Harley, Edmund Sweet and Archibald Manson Harley,
barristers-at-law; Janet Graham and Elsie Wilmot, stenographers, all of Brant-
ford, Ont.
First or Provisioival Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Vide p. 2508, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
223
SESSIONAL PAPER No. 29
‘MOLIETTE ELECTRIC STEEL COMPANY, LIMITED.”
(Cancelled March 4, 1020.)
Incorporated, January 26, 1020. ----- Amount of capital stock, $150,000.
Number of shares. 1,500. — Amount of each share, $100, of which 500 shares shall be
preference shares of $100 each.
Corporate Members. — Charles Percival Archibald, sales agent; David Theodore Morris-
son, foundry manager, and Charles Oscar Monat, civil engineer, all three of
Montreal, Que.. Eugene Pelletier, civil engineer, and Paul Herve Desrosiers,
accountant, both of Joliette, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Joliette, Que.
Objects of the Company. — Vide p. 2526, Canada Cassette, 1919-20.
“ J. S. FRY AND SONS (CANADA), LIMITED.”
(Private Company.)
Incori)orated, January 26, 1920. ----- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Peers Davidson, Arnold Wainwright, Aubrey Huntingdon Elder,
Felix Winfield Hackett, and John de Gaspe Audette, advocates; Joseph James
Harold, student-at-law, and Darley Burley-Smith, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2520, Canada Gazette, 1919-20.
“ CANADIAN MEAD-MORRISON COMPANY, LIMITED.”
Incorporated January 26, 1920. ----- Amount of capital stock, $1,060,000,
22,000 shares of which 10,000 shall be preference shares of the par value of
$100 each, and 12',000 shall be common shares without nominal or par value.
/
Corporate Members. — Thomas Barnard Gould, solicitor; Elizabeth May Silver, Hanna
Grace McNeil, Laura May Smith, and Ella Mary Jackson, stenographers, all of
Montreal, Que.
First or Provisional Directors. — Thomas Barnard Gould, Elizabeth May Silver and
Hanna Grace McKeil.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2506, Canada Gazette, 1919-20.
COKE OVEN COMPANY OF CANADA, LIMITED.”
Incorporated, January 20, 1920. ------ Amount of capital stock, $9,000.
Number of shares, 90. — Amount of each share, $100.
Corporate Members. — Henry John Hague, King’s Counsel, Chilion Graves Heward,
and Rufus Clement Holden, the younger, advocates; Herbert William Shearer,
office manager, and Alfred Boreham Wright, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2521, Canada Gazette, 1919-20.
224
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ WHYTE SALES ORGANIZATION OF CANADA, LIMITED.”
Incorporated January 26, 1920. ------ Amount of capital stock, $25,000,
5,000 shares without nominal or par value, may be sold by the company at $5 per
share.
Corporate Members. — Robert John AVhyte, merchant; Gordon Walters MacDougall,
King’s Counsel; Gregor Barclay, William Bridges Scott, and Adrian Knatchbull-
Hugessen, advocates, all of Montreal, Que.
First or Provisional Directors. — Robert John Whyte, Gordon Walters MacDougall
and Gregor Barclay.
Ciiief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2505, Canada Gazette, 1919-20.
“ ALLEN SILK MILLS, LIMITED.”
Incorporated January 26, 1920. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Meynbers. — William John McCallum, barrister-at-law; Irene McCallum,
secretary; Florence Addie Plant, stenographer; Kenneth William Allen, and
John McKenzie Allen, manufacturers, all of Toronto, Ont.
First or Provisional Directors. — William John McCallum, Irene McCallum and
Florence Addie Plant.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2512, Canada Gazette, 1919-20.
“ TELFOR BISCUIT C0:MPANY, LIMITED.”
Incorporated January 26, 1920. ----- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Frank Foster Telfer, manufacturer; Herbert Arthur Telfer,
manager, and George Davidson Telfer, buyer, all three of Toronto, Ont.; Herbert
Young Telfer, of Collingwood, Ont, wholesale grocer, and Frank Hartley Telfer,
of Winnipeg, Man., manager.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2504, Canada Gazette, 1919-20.
Supplementary Letters Patent issued January 27, 1920, to
“ THE ROBERT MITCHELL COMPANY, LIMITED.”
Extending the powers of the said company.
Vide p. 2502, Canada Gazette, 1919-20.
“NORTH AMERICAN MAGNESITE PRODUCERS, LIMITED.”
Incorporated January 27, 1920. ----- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share,- $100.
Corporate Members. — ^Lawrence Macfarlane, King’s Counsel, Gregor Barclay,
IV illiam Bridges Scott, and Adrian Knatchbull-Hugessen, advocates, and James
Geary Cartwright, office manager, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide. p. 2503, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
225
SESSIONAL PAPER No. 29
WOXDERPHOXE, LIMITED.”
Incorporated January 27, 1920. - - - - Amount of capital stock, $1,000,000.
Xumber of shares, 1,0(X>,000. — Amount of each share, $1.
Corporate Members. — Roy Gatee Shrader, broker; George Ernest Hancox and
Frederick Rae Anderson, solicitors; Francis Alexander Keill, clerk, and Stanley
Walter Taylor, student, all of Vancouver, B.C.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Vancouver, B.C.
Objects of the Company. — Vide p. 2505, Canada Gazette, 1919-20.
“ CAXADIAX TIMBER SECURITIES, LIMITED.”
(Private company.)
Incorporated January 27, 1920. Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Frank Breadou Common and Linton Hossie Ballantyne, advo-
cates; Francis George Bush, book-keeper; George Robert Drennan and William
Patrick Creagh, stenographers, all of Montreal, Que.
First or Provisional Directors. — Frank Breadon Common, Linton Hossie Ballantyne
and Francis George Bush.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Vide p. 2635, Canada Gazette, 1919-20.
“DAHLIA HAT IklAXUFACTURIX^G, LIMITED.”
Incorporated January 28, 1920. - - - - Amount of capital stock, $50,000.
Xumber of shares, 50t). — Amount of each share, $100.
Corporate Members. — Samuel Katz, merchant, and Rachael Yetnikoff, married woman,
wife of Samuel Katz, and separate as to property duly authorized by said husband,
both of Outremont, Que.; David Katz, clerk; Joseph Goodman, designer, and
Jake Freifeld, furrier, all three of Montreal, Que.
First or Provisional Directors. — Samuel Katz, David Katz and Joseph Goodman.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2521, Canada Gazette, 1919-20.
“ AMERICAX MIXIXG & MILLIXlG OOMPAXY, LIMITED.”
Incorporated January 28, 1920. iLmount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount^of each share, $1(K).
Corporate members. — Duncan Alfred MacArthur, esquire; Maude IMacArthur, spinster;
Xorman Gordon Larmonth, barrister-at-law; Joseph Thomas Richards, broker,
and Teresa Tierney, clerk, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2421, Canada Gazette, 1919-20.
29—15
226
DEPARTMEl^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 192t
“ J. Is . ARCHAIIBAULT, LBHTEE.”
Incorporated January 2-8, 1^20. - Amount of capital stock, $50,000.
Number of shares, 5,000. — Amount of each share, $10.
Corporate Members. — Joseph Noel Archambault, manager; Philippe Trottier, expert
acountant and auditor; Joseph Emile Nantel, accountant; Herve Matte, clerk,
and Henry Prevost, commercal traveller, all of Montreal, Que.
First or Provisional Directors. — Joseph Noel Archambault, Philippe Trottier and
Henry Prevost.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2578, Canada Gazette, 1919-20.
»
“THE FORSTER MOTOR CAR AND MANUFACTURING COMPANY,
LIMITED.”
Incorporated January 29, 1920. Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100, of which 6,000
shares shall be preference shares and* 4,000 ordinary shares.
Corporate Members. — Thomas Reginald Sloan, Stanley Howard Slater and Samuel
Cameron Arrell, solicitors; Wilfrid Graham Webb, s'tudent-at-law, and Ella Weir,
book-keeper, all of Hamilton, Out.
First or Provisional Directors. — Thomas Reginald Sloan, Stanley Howard Slater and
Wilfrid Graham Webb.
Chief place of Business. — Montreal, Que.
Objects of the C\ompany. — Vide p. 2513, Canada Gazette, 1919-20.
“F. BACON & COMPANY, LIMITED.”
(Private Company.)
Incorporated January 29, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Henry Judah Trihey, King* counsel; Michael Thomas Burke,
Arthur Reginald Whitney Plimsoll and Thomas Joseph Coonan, advocates, and
Walter Moore Kavanagh, financial agent, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of 'Business. — Montreal, Que.
Objects of the Company. — Vide p. 2504, Canada Gazette, 1919-20.
“THE MACHINERY AND SUPPLY SALES COMPANY, LIMITED.”
Incorporated January 29, 1920. Amount of capital stock, $50,000.
Number of shares, i500. — Amount of each share, $100.
Corporate Members. — David Turpie White and Daniel Lome McIntyre, managers;
George Walter Bailey, salesman; George William Holmes, agent, and William
Merritt Brandon, barrister-at-law, all of Hamilton, Ont.
First or Provisional Directors. — The said conoorate members.
Chief place of Business. — ^Hamilton, Ont.
Objects of the Company. — Vide p. 2502, Canada Gazette, 1919-20.
SYXOPSIS OF LETTERS PATENT
227
SESSIONAL PAPER No. 29
“ MORKIS PIAXOS, LIMITED.”
Incorporated January 29, 1920. ------ Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Menibers. — Albert Mearns, Gerald ^forphy Malone, and Ronald Oliver Daly,
barristers-at-law; Albert Jeffrey Lester, student-at-law, and Frederick Lawson
Whatley, book-keeper, all of Toronto, Ont.
First or Provisioned Directors. — The said corporate members.
Chief place of Bxiiness. — Listowel, Ont.
Ohjects of the Company. — Vide p. 2519, Canada Gazette, 1919-20.
PATENAUDE-CARIGNAN & OOI^IPANY, LIMITED.”
“ PATENAUDE-CARIGNAN & CO^^IPAGNIE, LIMITEE.”
Incorporated January 29, 1920. ----- Amount of capital stock, $2,500,000.
Number of shares, 25,000. — x\mount of each share, $100.
Corporate Menibers. — Joseph Emery Legault, office manager; Joseph Henri Martin,
foreman; Thomas Sauvageau, buyer, and Wilfrid Mongeau, clerk, of Montreal,
Que., and Joseph Coppold, of Outremont, Que., secretary.
First or Provisional Directors. — Joseph' Emery Legault, Joseph Henri Martin and
Joseph Coppold.
Chief place of Business.— Montreal, Que.
Objects of the Company. — Vide p. 2517, Canada Gazette, 1919-20.
‘‘ GO TFRED SON- JOYCE CORPORATION, LIMITED.”
Incorporated January 30, 1920. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Benjamin Gotfredson and Mark Hiram Coleman, manufac-
turers, and Robert Benjamin Gotfredson, salesman, all of Detroit, Mich., U.S.A. ;
Frank Henderson Joyce, of Ford City, Ont., manufacturer, and Walter George
Bartlet, of Windsor, Ont., barrister-at-law.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ford City, Ont.
Objects of the Company. — Vide p. 2522, Canada Gazette, 1919-20.
HENRY K. MLIMPOLE & CO., LIMITED.”
Ineor]>orated January 30, 1920. ----- Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — John Alexander Stewart, barrister-at-law; William Edward Dan-
ner, manufacturer; Jessie Mabel Stewart and Mary Alice Danner, married
women, and Robert Stewart, gentleman, all of Perth, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Perth, Ont.
Objects of the Company. — Vide p. 2524, Canada Gazette, 1919-20.
29— 15i
228
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“PERTH SHOE COMPANY, LIMITED.”
Incorporated January 30, 1920. ----- Amount of capital stock, $1,000,000.
Number of shares, 100,000. — Amount of each share, $10.
And 5,000 shares shall be preference shares of $10 each.
Corporate Members. — John Alexander Stewart, barrister-at-law; George Herbert Ans-
ley and Samuel Bias Livingston, manufacturers; Valdimir Ivan Sokoloff, account-
ant, and Jessie Mabel Stewart, married woman, all of Perth, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Perth, Ont.
Objects of the Company. — Vide p. 2525, Canada Gazette, 1919-20,
“ THE MOUNT ROYAL TRADING COMPANY, LIMITED.”
Incorporated January 31, 1920. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — ^Lucien Beauregard, advocate; James Boyle and John Bicknell
Johnson, book-keepers; Netta Amy Collins and Helen Louise Dugan, steno-
graphers, all of Montreal, Que.
First or Provisional Directors. — The said' corporate members.
Chief pl'jce of Bu'^iness. — ^Montreal, Que.
Objects of the Company. — Vide p. 2531, Canada Gazette, 1919-20.
“NORTH AMERICAN SECURITIES, LIMITED.”
Incorporated January 31, 1920. ----- Amount of capital stock, $3,000,000.
Number of shares, 30,000. — Amount of each share, $100.
Corporate Members. — Thomas Gibson and Joseph Garfield Gibson, barristers-at-law;
Henry Charles Draper and Paul Hubert Mills, students-at-law; Ernest Percy
Seon', secretary; Mary Edythe Dickey, stenographer, and Carman Bernie Draper,
salesman, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2531, Canada Gazette, 1919-20.
“GORDON & GORDON GARMENT MANUFACTURING COWANY,
LIMITED.”
(Private Company.)
Incorporated February 2, 1920. Amount of caifital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Michael Arthur Pheian, of Westmount, Que., King’s Counsel;
Charles Gouverneur Ogden, King’s Counsel; Charles Stuart LeMesurier and
Robertson Fleet, advocates, and Joseph Alphonse L’Heureux, book-keeper, all of
Montreal, Que.
First or Provisional Directors. — Michael Arthur Phelan, Charles Gouverneur Ogden
and Charles Stuart LeMesurier.
Chief place of Business. — ’Montreal, Que.
Objects of the Company. — Vide p. 2632, Canada Gazette, 1919-20.
I
SYNOPSIS OF LETTERS PATENT
229
SESSIONAL PAPER No. 29
“CHIGNECTO LIGHTEEAOE COMPANY, LIMITED.”
Incorporated February 2, 1920. ------ Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Wilson Thompson, of Sussex, N.B., accountant; Judson Arthur
Cleveland, of Alma, N.B., engineer; Edgar Taylor, lumberman, and George Whit-
field Smith, accountant, both of Apple River, N.S., and William Edwin Moore,
of Point Wolfe, N.B., accountant.
First or Provisional Directors. — Wilson Thompson, Judson Arthur Cleveland and
Edgar Taylor.
Chief place of Business. — Sussex, N.B.,
Objects of the Company. — Vide p. 2524, Canada Gazzette, 1919-20.
‘‘ STYLE CLOTHES, LIMITED.”
(Private Company)
Incorporated February 2, 1920. ------ Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Maurice Dugas and Benjamin Robinson, advocates; Duncan
Alexander McNeice, accountant; Alec Phelps Grigg and Clarence Francis Mc-
Caffrey, students-at-law, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 2514, Canada Gazette, 1919-20.
“CANADIAN AMERICAN COPPER REFINING CO^ilPANY, LIMITED.”
Incorporated February 2, 1920. ----- Amount of capital stock, $5,000,000.
Number of shares, 50,000. — Amount of each share, $100.
Corporate Members. — Lome Clayton Herdman, broker; George Edward Chart, Robert
Miller, James Joseph O’Shaughnessy, and Curtis Higgins, accountants; all of
Montreal, Que.
First or Provisional Directors. — Lome Clayton Herdman, George Edward Chart and
Robert Miller.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2630, Canada Gazette, 1919-20.
“MONARCH TRACTORS SALES, LIMITED.”
Incorporated February 2, 1920. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Harold Potts and Wilfred Gordon Wyllie, accountants; Norman
Edward Potts, draughtsman; Frank Johnston, superintendent; and Harry Joseph
Wallace, sales manager, all of Brantford, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Vide p. 2528, Canada Gazette, 1919-20.
230
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued February 3, 1920, to
INTERPROVmCIAL UNITED EARMERS’ UNION OF CANADA,”
Changing the corporate name of the said company to that of
‘‘UNITED FARMERS OF QUEBEC, (LES FERMIERS UNIS DE QUEBEC).
Vide p. 2625, Canada Gazette, 1919-20.
“CANADIAN WESTERN DRUGGISTS, LIMITED.”
Incorporated February 3, 1920. - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Arthur Edward Dobereiner, accountant; Peter Fernie, grain
buyer; Charles Fleck, trader; Nick Demas, merchant; and Homer J. Glass, rancher,
all of Yorkton, Sask.
First or Provisional Directors. — Arthur Edward Dobereiner, Peter Fernie and Charles
Fleck.
Chief place of Business. — Yorkton, Sask.
Objects of the Company. — Vide p. 2529, Canada Gazette, 1919-20.
“ ANSON SECURITIES CORPORATION, LIMITED.”
Incorporated February 3, 1920. ----- Amount of capital stock, $5,000,000.
Number of shares, 50,000. — Amount of each share, $100.
Corporate Members. — Errol Malcolm McDougall, King’s Counsel; Gilbert Sutherland
Stairs, Pierre Frangois Casgrain, Leslie Gordon Bell, and Edward James Waters-
ton, advocates, ■ all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2528, Canada Gazette, 1919-20.
“UNITED SILK MEG. CO., LIMITED.”
Incorporated Eebruary 3, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members.— Michel Sarkis and Nicholas Cahill, manufacturers; Antoine
Dumani, accountant; Philippe Trottier, expert accountant and auditor; and Marie
Dumani, forewoman, all of Montreal, Que.
First or Provisional Directors. — Michel Sarkis, Nicholas Cahill and Philippe Trottier.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p.'2695, Canada Gazette, 1919-20.
“AMALGAMATED EXHIBITORS CIRCUIT, LIMITED.”
Incorporated February 3, 1920. ------ Amount of capital stock, $55,000.
Number of shares, 1,000. — Amount of each share, no nominal or par value,
and 500 preference shares of $100 each.
Corporate Members. — 'Charles Mackay Cotton, of Westmount, Que., advocate; William
Ulric Cotton of Cowansville, Que., advocate; Egbert William Westover, advocate;
Darley Burley-Smith, clerk; Isabella Stewart Macfarlane, stenographer, all three
of Montreal, in the Province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2628, Vanada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
231
SESSIONAL PAPER No. 29
“THE HULL BEYEEAGES, LBIITED.”
Incorporated February 3, 1920. Amount of capital stock, $75,000.
ISlumber of shares, 750. — Amount of each share, $100.
Corporate Members. — Perey Dixon Wilson, barrister-at-law; Jean Baptiste Gourgon,
accountant; Joseph Edgar Doxtater, book-keeper; Mary Margaret Regan, steno-
grapher, and George Andrew Welch, chartered accountant, all of Ottawa, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hull, Que.
Objects of the Company. — Vide p. 2629, Canada Gazette, 1919-20.
“RUTHENIAN FARMERS’ LHIVIBER COIilPAOT, LIMITED.”
Incorporated February 3, 1920. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Taras Dmytro Ferley, William Thomas Maddaford and Alex-
ander Syroishka, grain merchants ; Paul Hutzulak, clerk ; George Griffin Adams,
student-at-law, and Joroslaw William Arsenych, barrister-at-law, all of Winnipeg,
Man.
First or Provisional Directors. — Taras Dmytro Ferley, William Thomas Maddaford,
Alexander Syroishka and Paul Hutzulak.
Chief place of Business. — Winnipeg, Man.
Objects of the Company. — Vide p. 2741, Canada Gazette, 1919-20.
“INTERWOVEN STOCKING COMPANY OF CANADA, LIMITED.”
Incorporated February 3 1920. ------ Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — John Wyckoff Mettler, of New Brunswick, New Jersey, TJ.S.A.,
manufacturer; Samuel James IVilliams and Frank Stanley Hodgins, manufac-
turers; John Bland Kirby, accountant, and Harry Wilson Scruton, salesman, all
four of Kitchener, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Kitchener, Ont.
Objects of the Company. — Vide p. 2640, Canada Gazette, 1919-20.
“BLUE BIRD CORPORATION, LIMITED.”
Incorporated February 3, 1920. - - - - - Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — John Bechtel Detwiler, William John Verity, Roy Eldridge
Secord, manufacturer; Thomas Hendry, insurance agent; Walter Clark Roddy,
banker; John Milton Young, merchant, and Wdlliam Thomas Henderson, one of
His Majesty’s counsel, all of Brantford, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Brantford, Ont.
Objects of the Company. — Vide p. 2641, Canada Gazette, 1919-20.
232
BEPARTME'NT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“WALLACE SECURITIES, LIMITED.”
Incorporated February 3, 1920. Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100,
Corporate Members. — James Leith Ross, Arthur Wellesley Holmested and Arthur
Beresford Mortimer, barristers-at-law; Edith Mary Carruthers and Aileene
Ritchie, stenographers, all of Toronto, Ont. ,
First or Provisional Directors. — Arthur Wellesley Holmested, Arthur Beresford Morti-
mer and Edith Mary Carruthers.
Chief place of Business. — Welland, Ont.
Objects of the Company. — Vide p. 2633, Canada Gazette, 1919-20.
“ MAOHINERY AND FOUNDRIES, LIMITED.”
Incorporated February 4, 1920. ------ Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — James Gill Gardner, William McLeod Gardner, George Edward
Purkis, Joseph Robert Alexander Laing, manufacturers, and Allison George
Bowie, gentleman, all of Brockville, Ont.
First or Provisional Directors. — William McLeod Gardner, George Edward Purkis and
Joseph Robert Alexander Laing.
Chief place of Business. — 'Brockville, Ont.
Objects of the Company. — Vide p. 2634, Canada Gazette, 1919-20.
“ THE LORD STRATHOONA STEAMSHIP COMPANY, LIMITED.”
(Private Company.)
(Re-incori3oration.)
Incorporated February 4, 1920. ----- Amount of capital stock, $1,500,000.
Number of shares, 1,500. — Amount of each share, $1,000.
Corporate Members. — Arthur Ramsay Holden. King’s Counsel ; Chili'on Graves
Heward, advocate; Herbert William Shearer, manager; Alfred Boreham Wright
and Clarence Arnold, stenographers, all of Montreal, Que.
First or Provisional Directors. — Arthur Ramsay Holden, Chilian Graves Heward, Her-
bert William Shearer and Alfred Boreham Wright.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2639, Canada Gazette, 1919-20.
“INNOVATION DAYTIME BAKERIES OF CANADA, LIMITED.”
(Private Company.)
Incorporated February 4, 1920. ------ Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Edwin Botsford Busteed, of Westmount, Que., advocate; David
Charles Robertson, advocate; Charles Lovelace Buchanan, accountant; Thoma.®
Philip McGrail, agent, and Huena Mackintosh, stenographer, all of Montreal, Que.
First or Provisional Directors. — Edwin Botsford Busteed, David Charles Robertson
and Charles Lovelace Buchanan.
Chief place of Business. — ^Montreal, Que.
Objects of the Company.Vide p. 2638, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
233
SESSIONAL PAPER No. 29
' “ HI OKS OEIEXTAL EUGS, LIMITED.”
Incorporated February 4, 1920. ----- Amount of capital stock, $45,000.
Number of shares, 450. — Amount of each share, $100.
Corporate Members. — Eichard Tuson Heneker, and Henry Noel Chauvin, both of His
Majesty’s Counsel learned-in-the-law; Harold Earle Walker, advocate, and Hugh
Wylie, accountant, all of Montreal, Que., and Christina Imrie, of Westmount,
Que., Clerk.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2631, Canada Gazette, 1919-20.
“ GENEEAL HAEDWAEE COMPANY, LIMITED.”
Incorporated February 4, 1920. - Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate 'Members. — James Leicester Stanley Hutchison, of Saskatoon, Sask.,
merchant; Joseph Samuel Dart, of Meota, Sask., merchant; William Augustus
Westwood, of Humboldt, Sask., merchant; Malcolm Smith, of Delisle, Sask.,
merchant, and Austin Eshlomen Clemons, of Sedgewick, Alta., merchant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Saskatoon, Sask.
Objects of the Company. — Vide p. 2636, Canada Gazette, 1919-20.
“POWT^E’S PEOMPT AND PUNCTUAL PEINTEEY, LIMITED.”
Incorporated February 4, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Arthur Edwin Powter, printer, and Edwin Earle Powter, man-
ager, both of Westmount, Que.; Nicholas Swan, accountant, and James Henry
Douglas Swan, clerk, both of Montreal, Que., and Victor Charles Fuller, of
Beaconsfield, Que., traveller.
First or Provisional Directors. — Arthur Edwin Powter, Edwin Earle Powter and
Nicholas Swan.
Chief place of Business. — Montreal, Que.
Objects of the Company.— Vide p. 2642, Canada Gazette t 1919-20.
“ THE CANADIAN SELF LOCKING CONCEETE WALL COMPANY
, (SAWYEE SYSTEM), LIMITED.”
Incorporated February 5, 1920. ------ Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Arthur James McGowan, and Craig Millar, both of Seattle,
Wash, U.S.A., salmon packers; Edmund Howard Eoss, broker; Violet Mary
Eoss, married woman, both of Ottawa, Ont., and William Charles Moresby, of
Victoria, B.C., solicitor.
First or Provisional Directors. — Arthur James McGowan, Craig Millar and Edmund
Howard Eoss.
Chief place of Business. — Victoria, B.C.
Objects of the Company. — Vide p. 2731, Canada Gazette, 1919-20.
234
BEPARTME'MT OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘TARTNERS SECURITIES CORPORATION, LIMITED.”
Incorporated February 6, 1920. ----- Amount of capital stock, $i0,t)00,000.
Number of shares, 100,000. — Amount of each share, $100.
Corporate Members. — Errol Malcolm McDougall, King’s Counsel; Gilbert Sutherland
Stairs, Pierre Frangois Casgrain, Leslie Gordon Bell, and Edward James Waters-
ton, advocates, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2643, Canada Gazette, 1919-20.
“ TABAH COUSINS, LIMITED.”
(Private Company.)
Incorporated February 7, 1920. Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — John Charles McNab, Harry Regan Smyth, Harold Olaf Peter-
sen, and Joseph Hugh Egan, accountants, and Eleanor Bonham, secretary, all
of Montreal, Que.
First or Provisional Directors. — John Charles McNab, Hari-y Regan Smyth and Harold
Olaf Petersen.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2730, Canada Gazette, 1919-20.
CANADIAN NASHUA, PAPER COMPANY, LIMITED.”
Incorporated February 7, 1920. - Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — George Newcombe Gordon and Joseph Aloysius O’Brien, bar-
risters-at-law; Maude Leahy, Jessie Stevens and Mary Easson, stenographer’s, all
of Peterborough, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Peterborough, Ont.
Objects of the Company. — Vide p. 2733, Caw-da Gazette, 1919-20.
SUMNER COMPANY, LIMITED.”
Incorporated February 10, 1920. ------ Amount of capital stock, $400,000.
Number of shares, 4,000. — Amount of each share, $100.
Corporate Members. — Frederick Royal Sumner, merchant; Jennie Norfolk Sumner,
married woman; Richard Percy Dickson, manager, and Budd Alfonso Taylor,
commercial traveller, all of Moncton, N.B., and Herbert Mariner Wood, of Sack-
ville, N.B., merchant.
First or Provisional Directors. — Frederick Royal Sumner, Richard Percy Dickson and
Budd Alfonso Taylor.
Chief place of Business. — Moncton, N.B.
Objects of the Company. — Vide p. 2839, Canada Gazette, 1919-20.
STXOPSIS OF LETTERS PATENT
235
SESSIONAL PAPER No. 29
“GEXSIOR TOBACCO COMPANY, LIMITED.”
Incorporated February 10, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Errol Languedoc, King’s Comisel; Colville Sinclair, Shirley
Greenshields Dixon, and Ealph Erskine Allan, advocates, and William Taylor,
manager, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — =FwZe p. 2-TL3, Canada Gazette, 1919-20.
Supplementary Letters Patent issued February 10, 1920, to
“ THE NATIONAL BEEWEEIES, LIMITED,”
Subdividing the capital stock of the said company.
Vide p. 2626, Canada Gazette, 1919-20.
Supplementary Letters Patent issued February 10, 1920, to
OTTAWA DAIRY, LmiTED,”
Increasing the capital stock of the said company from $500,000 to the sum of $1,000,-
000, being an addition of 10,000 shares of $50 to the present capital stock.
Vide p. 2730, Canada Gazette, 1919-20.
‘‘A. HEMME, SONS & COMPANY, LIMITED.”
Incorporated February 11, 1920. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — August Hemme, manufacturer, of McKillop, Ont.; John Ben-
neuris, gentleman; George Ilillebreeht, farmer; John Henry Querengessen, con-
tractor, and William Louis Querengessen, merchant, of Logan, Ont., and Alex-
ander Darling, hay dealer; Frank McConnell, banker, and Joseph Weber, hotel
keeper, of Dublin, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Elmira, Ont.
Objects of the Company. — Vide p. 2739, Canada Gazette, 1919-20.
‘MNGLO-AIMEEICAN MOTORS, LIMITED.”
Incorporated February 11, 1920. ----- Amount of capital stock, $10,000,000.
Number of shares, 50,000 preferred shares of $100 each and 50,000 common shares
of $100 each.
Corporate Members. — John Parsons Ebbs and Duncan Roy Kennedy, barristers-at-
law; Edward Russell Jackson, assistant secretary; Irene Helen Doherty, Edmec
Valois, Edith Helen O’Malley and Lyla Brennan, stenographers, all of Ottawa,
Ont.
First or Provisional Directors. — The said coriwrate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2841, Canada Gazette, 1919-20.
236
DEPAETMEyr OF TEE EECEETART OF STATE
11 GEORGE V, A. 1921
“ THE OOHTIHENTAL OAKOAL CORPOEATIOH, LIMITED.”
Incorporated February 11, 1920, - - - - - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Robert Long, managing director, and Hazel Kathleen
MahafFy, stenographer, both of Toronto, Ont. ; Edgar Lincoln Culver, president,
the Clearance Bureau Inc., and Raymond Keeling Culver, secretary, both of
Washington,, D.C., U.S.A., and Susie Benson Long, of Cooksville, Ont., married
woman.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2T40, Canada Gazette, 1919-20.
“BIPERIAL LAUNDRY, LIMITED.”
Incorporated February 11, 1920. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100,
Corporate Members. — Ellen Eileen Seifert, widow; George David Kelley, Allan Joseph
Fraser and Leo Andrew Kelley, barristers-at-law, and Roger Methot, bank clerk,
all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2740, Canada Gazeztte, 1919-20,
‘‘ THE BISHOPRIC MANUFACTURING CO^klPANY, LIMITED.”
Incorporated February 11, 1920. Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of - each share, $100.
Corporate Members. — Alan Christy Fleming, solicitor; George Thomas Barrett, lum-
berer; Thomas William Barnard and Percy Lome Campbell, book-keepers, all of
Ottawa, Ont., and Nathan Rogers Park, of Cincinnati, Ohio, U.S.A., attomey-
at-law.
First or Provisional Directors. — Alan Christy Fleming, Thomas William Barnard and
Nathan Rogers Park.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2736, Canada Gazette, 1919-20.
TAYLOR-BRASCO, LIMITED.”
(Private Company.)
Incorporated February 11, 1920. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — John Dunham Moser, manufacturer; Edith Munford Moser,
married woman; Thomas Reginald Sloan and Stanley Howard Slater, barristers,
and Margaret McCormick, book-keeper, all of Hamilton, Ont.
First or Provisional Directors. — John Dunham Moser, Edith ^funford Moser and
Thomas Reginald Sloan.
Chief place of Business. — ^^Hamilton, Ont.
Objects of the Company. — Vide p. 2738, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
237
SESSIONAL PAPER No. 29
“FOKESTER NAVIGATION COMPANY, LIMITED.”
Incorporated February 12, 1920. - Amount of capital stock, $47,000.
Number of shares, 470. — Amount of each share, $100.
Corporate Members. — Miles Garfield IVhite, lumher merchant; and Harry Hall Reid,
accountant, both of Sussex, N.B.; Judson xVrthur Cleveland, engineer; and Fred.
Perley Keirstead, merchant, both of the Parish of Alma, N.B. and George Whit-
field Smith, of Apple River, N.S., accountant.
Fi7'st or Provisional Directors. — Miles Garfield White, Harry Hall Reid and Judson
Arthur Cleveland.
Chief place of Bu^siness. — Sussex, N.B.
Objects of the Company. — Vide p. 2736, Canada Gazette, 1919-20.
“ R. G. EDGCOMBE COMPANY, M’HOLESALE AUTOMOBILE ACCESSORIES
AND CARRIAGE HARDWARE, LIMITED.”
Incorporated February 12, 1920. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Richard Gerry Edgcombe, Henry Alton Waren, merchants; Gor-
don Tucker Edgcombe, salesman; Charles Alexander Moorhead, Frederick James
Floyd, and Francis Squires May, travellers, all of London, Ont.
First or Provisional Directors. — Richard Gerry Edgcombe, Gordon Tucker Edgcombe
and Henry Alton IVarren.
Chief place of Business. — ^London, Ont.
Objects of the Company. — Vide p. 2739, Canada Gazette, 1919-20,
“ IVHITE-THACIvER. LIMITED.”
Incorporated February 12, 1920. Amount of capital stock, $30,000.
6,000 shares of which 4,000 shares shall be common stock of no nominal or
par value, and 2,000 shares of preferred stock of the par value of
$100 each.
Corporate Members. — Bertha Elanor Hettger, book-keeper; William Eric Griffin, and
Cecil Alvin Louch, students-at-law; Henry Wilberforce Maw, and George San-
derson Hodgson, barristers-at-law, all of Tojonto, Ont.
First or Provisional Directors. — Bertha Eleanor Hettger, IVilliam Eric Griffin and Cecil
Alvin Louch.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2846, Canada Gazette, 1919-20.
“ INTERNATIONAL MINERAL SEPARATOR COMPANY, LIMITED.”
Incorporated February 12, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
. Corporate Members. — John McAllister, superintendent; Frederick Justinius Heuper-
man, draughtsman; William Edward Larkham, foreman; Peter Joseph Murphy,
general foreman; James Ford, vulcanizer; and William Dawes Fawthrop, chemist,
all of 'Calgary, Alberta.
First or Provisional Directors. — The said corporate members.
ChieJ^ place of Business. — Calgary, Alta.
Objects of the Company. — Vide p. 3146, Canada Gazette, 1919-20.
238
DEPARTME'NT OF THE SECRETARY OF STATE
11 GEORGE V, A. 192t
THE CEABTREE COMPANY, LIMITED.”
Incorporated February 12, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 5,000.- — Amount of each share, $10.
Corporate Members. — 'Charles Archibald Crabtree, of Eockliffe, Out., artist; John
More McLaren, lithographer; William Benjamin Crabtree, engraver; William
Murdock McLaren, physician; and George David Kelley, barrister-at-law, all of
Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2745, Canada Gazette, 1919-20.
‘‘GOLD]\rAN RUBBER COMPANY, LIMITED.”
(Private Company)
Incorporated February 12, 1920. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — ^Henry Weinfield, Marcus Meyer Sperber and Lyon Levine, advo-
cates; Sarah Miller and Elsie Bramson, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corpDrate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3056, Canada Gazette, 1919-20.
“ THE WARD SYSTEMS COMPANY OF CANADA, LIMITED.”
Incorporated February 12, 1920. Amount of capital stock, $2,500.
500 shares of no nominal or par value.
Corporate Members. — James Steller ,Lovell, accountant; William Bain, book-keeper;
Robert Gowans, John Henry and Ernest Harold Stewart, solicitor’s clerks, all of
Toronto, Ont.
First or Provisional Directors. — James Steller Lovell, William Bain andv Robert
Gowans.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2953, Canada Gazette, 1919-20.
“EASTERN NUT KRUST BAKERIES, LIMITED.”
(Private Company)
Incorporated February 12, 1920. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
« •
Corporate Members. — Frank Breadon Common, advocate; Francis George Bush and
Herbert William Jackson, book-keepers; George Robert Drennan, and William
Patrick Creagh, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2746, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
239
SESSIONAL PAPER No. 29
“ CANADIAN NATIONAL ROLLING STOCK, LOIITED.”
Incorporated February 13, |1920. - - . - - - Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Memhers. — David Blythe Hanna, president, Alfred James Mitchell, vice-
president, Gerald Euel, counsel, of Toronto, Ont., and Eugene Ernest Fairweather,
assistant counsel, of Ottawa, Ont., all officials of the Canadian National Railways,
and Graham Airdrie Bell, of Ottawa, Deputy Minister of Railways and Canals.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company — Vide p. 2737, Canadian Gazette, 1919-20.
HALL RESEARCH CORPORATION, LOIITED.”
Incorporated, February 13, 1920. ----- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Colville Sinclair and Shirley Greenshields Dixon, advocates;
William Taylor, manager; Ethel Maud Kelley and Marjorie Anderson, steno-
graphers, all of 3Iontreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2713, Canada Gazette, 1919-20.
“ THE R. AND G. MANUFACTURING COMPANY, LIMITED.”
Incorporated, February 13, 1920. ----- Amount of capital stock, $100,000.
Number of shares, 1,000, — Amount of each share, $100.
Corporate Members. — Jacob Nicol, King’s Counsel, Wilfrid Lazure and Joseph Sylfrid
Couture, advocates; Albina Laroche, stenographer, and Philippe Nicol, gentleman,
all of Sherbrooke, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sherbrooke, Que.
Objects of the Compomy. — Vide p. 2837, Canada Gazette, 1919-20,
“ GEMMELL-SHERWOOD, LIMITED,”
Incorporated, February 14, 1920. Amount of capital .stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — George Newcombe Gordon and Joseph Aloysius O’Brien,
barristers-at-law; Maud Leahy, Jessie Stevens and Mary Easson, stenographers, all
of Peterborough, Ont,
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Peterborough. Ont.
Objects of the Company. — Vide p. 2838, Canada Gazette, 1919-20
240
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ CANADIAN DRE'SSLEE KILNS, LIMITED.”
Incorporated, February 16, 1920. - - - - Amount of capital stock, $9,000.
Number of shares, 90. — Amount of each share, $100.
Corporate Memhers. — 'William Walter Perry, secretary; Charles Herbert Croft Leggott,
John Forbes and Edna Fitzsimons, accountants; Gertrudes Slater ^and Kassie Eva
Robertson, stenographers, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2'84‘5, Canada Gaz^ette, 1919-20.
“ THE PRINCE RLTPERT COIklPANY, LIMITED.”
Incorporated, February 1'6, 1920. ----- Amount of capital stock, $75,000.
Number of shares, 7'50. — Amount of each share, $100.
Corporate Members. — Joseph Edouard Bourget and Noel Guy, manufacturers; Joseph
Arthur Trempe and George Bertrand, foreman, and Antonio Bourget, sculptor,
all of Montreal, Que.
First or Provisional Directors. — Joseph Edouard Bourget, Noel Guy and Joseph Arthur
Trempe.
Chief place of Business. — Montreal, Q\ie.
Objects of the Company. — Vide p. 2889, Canada Gazette, 1919-20.
“ THE J. C ASCII HOLDINGS, LIMITED.”
Incorporated, February 17, 1920. ----- Amount of capital stock, $2,500,000.
Number of shares, 25,000. — Amount of each share, $100.
Corporate Members. — Joseph Coppold, secretary, and Dame Annie Niven Henderson
Sim, wife separate as to property of the said Joseph Coppold, both of Outremont,
Que., Albert Duddridge, treasurer; Donald Tulloch, book-keeper, and Elsie Todd,
stenographer, all of Montreal, Que.
First or Provisional Directors. — Joseph Coppold, Albert Duddridge and Donald Tulloch.
Chief place of Business — Montreal, Que.
Objects of the Company. — Vide p. 2955, Canada Gazette, 1919-20.
‘‘SOFIS, LIMITED.”
Incorporated February 17, 1920. Amount nf capital stock, $50,000.
Number of shares, 600. — Amount of each share, $100.
Corporate Members. — Gus James Sofis, manufacturer; George Robert Leslie Hoad,
Percy Rolcroft, Alexander Watt and Douglas Blackader Berry, accountants, all
of Montreal, Que.
First or Provisional Directors. — George Robert Leslie Hoad, Percy Roycroft and
Alexander Watt.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2844, Canada Gazette, 1919-20.
SYXOPSIS OF LETTERS PATEXT
,241
SESSIONAL PAPER No. 29
“ CAXADIAX TILLSOIL FARM MOTORS, LIMITED.”
Incorporated February 17, 1920. Amount of capital stock, $100,000.
1,000 common shares of no nominal or par value and with no voting power and 500
cumulative participating preference shares of the par value of $100 each.
Corporate Me)nhers. — Francis George Bush, George Robert Drennan, William Patrick
Creagh and Alxander Gordon A'eomau, stenographers, and Herbert William
Jackson, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate mertibers.
Chief place of Business. — Montreal, Que.
Objects of the Company. — ■Vide p. 2S43, Canada Gazette, 1919-20. .
Supplementary Letters Patent issued February IT, 1920, to
“ KEYES SUPPLY COMPANY, LIMITED.”
Increasing the capital stock of the said company from $1'5,000 to the sum of $24,000,
being an addition of 90 shares of $100 each to the present capital stock.
Vide p. 2S36, Canada Gazette, 1919-20.
‘‘ GREAT EASTERN PULP AND PAPER COMPANY, LIMITED.”
Incorporated February 17, 1920. Amount of capital stock, $8,000,000.
Number of shares, 80,000 of the par value of $100 each, of which 30,000 shall be
preferred shares and 50,000 shall be common shares.
Corporate Members. — John Wilson Cook, King’s counsel; Allan Angus Magee, Maurice
Goudrault ,and William Cedric Nicholson, advocates; Thomas Bernard Gould
and ]\Iargaret Teresa Darragh, accountants, and Helen l\rary Bagley, clerk, all of
^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Quebec, Que.
Objects of the Company. — Vide p. 2973, Canada Gazette, 1919-20.
MOTOR TRANSPORT, LIMITED.”
Incorporated February 17, 1920. ------ Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate 2Iembers. — Frederick 'William Tofield, manager; Bruce Stuart Cromhie,
secretary; Angus Macleod Murruy, Frank Henderson Robertson and Efiie Paul,
clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^lontreal, Que.
Objects of the Company. — Vide p. 2847, Canada Gazette, 1919-20.
29—16
242
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ KNITTERS, LIMITED.”
(Private Company.)
Incorporated February 19, 1920. Amount of capital stock, $450,000.
Number of shares, 4,500. — Amount of each share, $100.
Corporate Members. — Maurice Dugas and Benjamin Robinson, both advocates; Duncan
Alexander McNiece, accountant; Alee Phelps Grigg and Germain Rene Leblanc,
both students-at-law, all of Montreal, Que.
First or Provisional Directors. — Benjamin Robinson, Duncan Alexander McNiece and
Alec Phelps Grigg.
Chief place of Business. — ^IMontreal, Que.
Objects of the Cotnpany. — Vide p. 2847, Canada Gazette, 1919-20.
“ BATTERY AND IGNITION SERVICE, LIMITED.”
. (Private Company.)
Incorporated February If), 1920. ------ Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — Alexander Smith and William Johnston, both barristers-at-law;
Edna Pearl Cameron, Lillian Irene Anderson and Irene Helen Doherty, steno-
graphers, all of Ottawa, Ont.
First or Provisional Directors. — Alexander Smith, William Johnston and Edna Pearl
Cameron.
Chief pla.ce of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2850, Canada Gazette, 1919-20.
“ THE CANADIAN RAYBESTOS COMPANY, LIMITED.”
Incorporated February 19, 19-20. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Sumnar Simpson, gentleman; Louise Varinilya Simpson, spin-
ster, and Robert Abbott, manager, all three of Bridgeport, Conn., U.S.A. ; Howard
Clarke Simpson, of Fairfield, Conn., U.S.A., manager, and Morton Frederick Judd,
of Stratford, Conn., U.S.A., sales manager.
First or Provisional Directors. — Sumner Simpson, Howard Clarke Simpson, Robert
Abbott, and ^lorton Frederick Judd.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3263, Canada Gazette, 1919-20.
“ J. C. WILSON, LIMITED.”
Incorporated February 19, 1920. - - - - Amount of capital stock, $2,500,000.
Number of shares, 25,000. — Amount of each share, $100.
Corporate Members. — Henry Noel Chauvin, King’s Counsel; Harold Earle Walker,
advocate; Hugh Wylie, accountant, and Inez Lillian MacCallum, stenographer,
of Montreal, Que.; and Christina Imrie, of Westmount, Que., clerk.
First or Provisional Directors. — Henry Noel Chauvin, Harold Earle Walker, Hugh
Wylie and Christina Imrie.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2848, Canada Gazette, 1919-20. s
SYNOPSIS OF LETTERS PATENT
243
SESSIONAL PAPER No. 29 '
“ MONTREAL BUILDING & CONvSTRUCTION COMPANY, LIMITED.”
Incorporated February 19, 1920. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — George Leonard Alexander, advocate; David Ross Cameron,
manager, and Agnes Frances Foley, stenographer, all three of Montreal, Que. :
William Thuot, of Verdun, Que., notary public, and Adrien Rousse, of West-
mount, Que., agent.
First or Provisional Directors. — David Ross Cameron, William Thuot and Adrien
Rousse.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 28.50, Canada Gazette, 1919-20.
“ KALES STAMPING CO., LIMITED.”
Incorporated February 19, 1920. Amount of capital stock, $50,000.
Number of shares, 5,000. — Amount of each share, $10.
Corporate Members. — William Robert Kales, James Thomas Whitehead, James
Frazer Whitehead, Walter John Leitheiser, George Walter Schreck and Leo
August Fckermann, all manufacturers of Detroit, Mich., U.S.A.
Pint or Provisional Directors. — The said corporate members.
Chief place of Business. — Walkerville, Ont.
Objects of the Company. — Vide p. 2852, Canada Gazette j 1919-20.
“ LA TUQUE CEMENT BRICK COMPANY, LIMITED.”
Incorporated February 20, 1920. Amount of capital stock, $30,000.
Number of shares, 300. — Amount of each share, $100.
Corporate Members. — 'Hughes Le Moyne de Martigny, bond dealer; Joseph Laurent
and Willie Quevillon, both accountants; Rodolphe de Serres, advocate, all four
of Montreal, Que.; and Joseph Lionel Girouard, notary, of Outremont, Que.
First or Provisional Directors. — Hughes Le Moyne de Martigny, Joseph Laurent and
Rodolphe De Serres.
Chief place of Business. — Municipality of La Tuque, Que.
Objects of the Company. — Vide p. 2856, Canada Gazette, 1919-20.
“ M. A. KENNEDY, LIMITED.”
Incorporated February 20, 1920. ----- Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Moljmeux Lockhart Gordon, and James White Bicknell, bar-
risters-at-law; Willis Bertram Sturrup, law deck; Thomas Stewart Hagan Giles,
accountant, and Mary Harper MacGregor, stenographer, all of Toronto, Ont.
First or Provisional Directors. — Molyneux Lockhart Gordon, Willis Bertram Sturrup
and Mary Harper MacGregor.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3050, Canada Gazette, 1919-20.
29— 16i
DEPARTME'NT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
‘'MAVIS TIMBEK lOOMPANV, LIMITED.”
Incorporated February 20, 1920. ----- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
(corporate Members. — James Leith Ross, Arthur Wellesley Holmsted and Arthur
Beresford Mortimer, barristers-at-law; Douglas Leith Ross, student-at-law, and
Edith Mary Carruthers, stenographers, all of Toronto, Ont.
First or Provisional Directors. — James Leith Ross, Arthur Wellesley Holmested,
Arthur Beresford Mortimer and Douglas Leith Ross.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2858, Canada Gazette, 1919-20.
“ SARNIA BRIDGE COMPANY, LIMITED.”
Incorporated February 20, 1920. ----- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Roy Mark Norton, Harry Bailey Fenton, both manufacturers;
Fred Justin Scupholm, engineer, all of Port Huron, Mich., U.S.A., and Henry
Fraser Holland, banker; Henry Masson Pardee, civil enginfeer; Francis Peart
Dawson, and Richard Vryling Lesueur, both solicitors, all of Sarnia, Ont.
Fir&t or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Sarnia, Ont.
Objects of the Company. — Vide p. 2957, Canada Gazette, 1919-20.
“ MARSHALL & HARDING, LIMITED.”
(Private Company)
Incorporated February 20, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Hugh Daglish Marshall and Thomas Lawrence Harding, mianu-
facturer’s agents; George, Hodge, office manager, and Elsie May Marshall
married woman, of Toronto, Ont.; and William Duffield Harding, of Pickering,
Ont., engineer.
First or Provisional Directors. — Hugh Daglish Marshall, Thomas Lawrence Harding
and George Hodge.
Chief place of Business. — Toronto, Out.
Objects of the Company. — Vide p. 2856, Canada Gazette, 1919-20.
“WINDSOR PHONOGRAPH & RECORD COMPANY, LIMITED.”
(Private company.)
Incorporated February 20, 1920. ----- Amount of capital stock, $1,000,000.
Number of shares, 100,000. — Amount of each share, $10.
Corporate Members. — John Kerry and Aime Sydney Bruneau, advocates; Minnie
Bradley, Margaret Hartley and Dorthy Eva Vipond, stenographers, and Stephen
Raymer, agent, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2857, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
J
245
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued February 20, 1920, to
“ MONTREAL SECURITIES CORPORATION, LIMITED »
Extending the powers of the said company.
Vide p. 2836, Canada Gazette, 1919-20.
MOFFATS, LIMITED.”
Incorporated February 20, 1920. ----- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Memhers. — James Leith Ross, Arthur Beresford Mortimer and Arthur
Wellesley Holmested, all three barristers-at-law-; Douglas Leith Ross, student-at-
law, and Edith Mary Carruthers, stenographer, all of Toronto, Ont.
First or Provisional Directors. — James Leith Ross, Arthur Beresford Mortimer, Arthur
Wellesley Holmested and Douglas Leith Ross.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2855, Canada Gazette, 1919-20.
HEWL REALTY, LIMITED.
Incorporated February 20, 1920. ------ Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Frederick William Tofield, manager; Bruce Stuart Crombie,
secretaiw; Angus Macleod Murray, Frank Henderson Robertson and Effie Paul,
clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2854, Canada Gazette, 1919-20.
‘‘CASGRAIN & CHARBONNEAU, LIMITED.”
Incorporated February 20, 1920. Amount of capital stock, $400,000.
Number of shares, 4,000. — Amount of each share, $100.
Corporate Members. — Joseph Alfred Merovee Charbonneau, wholesale druggist;
Joseph Murray, chemist and druggist; Ludger Lamalice, accountant; Joseph
Adrien L’Ecuyer, assistant accountant, and Edmond Boissonneault, drug clerk, all
five of ^Montreal, Que.
First or Provisional Directors. — Joseph Alfred Merovee Charbonneau, Joseph Murray
and Ludger Lamalice.
Chief place of Business. — Montreal, Que.
' Objects of the Company. — Vide p. 2837, Canada Gazzette, 1919-20.
‘‘LOEW’S WINDSOR THEATRES, LimTED.”
Incorporated February 21, 1920. ----- Amount of capital stock, $1,300,000.
Number of shares, 6,000 cumulative preference shares of $100 each and 70,000 common
shares of $10 each.
Corporate Members. — ^William Symon Morlock, Roy Beverley Whitehead and Bruce
Victor McCrimmon, solicitors; William Ross. Strike, student-at-law; Samuel
Davidson Fowler, solicitor’s clerk, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2950, Canadu Gazette, 1919-20.
246
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ EMPIRE TYPEWRITER COMPANY OF CANADA, LIMITED.”
(Private Company.)
Incorporated February 22, 1920. ------ Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Frank Breadon Common, advocate; Francis George Bush and
Herbert William Jackson, book-keepers; George Robert Drennan and William
Patrick Creagh, stenographers, all of Montreal, Que.
First or Provisional Directors. — ^The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2958, Canada Gazette, 1919-20.
“ INTERNATIONAL LABORATORIES, LIMITED.”
Incorporated February 23, 1920. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — William Osborne and Arnold Smith, departmental managers;
Horace Ormond, Clive Jeffery Macleod and Ralph McNeill Pearson, solicitors, all
of Winnipeg, Man.
First or Provisional Directors. — The said corporat*e members.
Chief place of Business. — Winnipeg, Man.
Objects of the Company. — Vide p. 2952, Canada Gazette, 1919-20.
“ WIGHTMAN LUMBER COMPANY, LIMITED.”
Incorporated February 24, 1920. Amount of capital stock, $24,000.
Number of shares, 240. — Amount of each share, $100.
Corporate Members. — Harry Bates Ellis and Eugene Gano Garrettson, lumber mer-
chants; Walter Pontius Gunn, clerk, all three of Springfield, Mass., U.S.A. ;
George Ewart Wightman, accountant, and Hazel Wightman, married woman,
both of Bathurst, N.B.
First or Provisional Directors. — Harry Bates Ellis, Eugene Gano Garrettson and
George Ewart Wightman.
Chief place of Business. — Bathurst, N.B.
Objects of the Company. — Vide p. 2952, Canada Gazette, 1919-20.
Supplementary Letters Patent issued February 24, 1920, to
‘‘MIDLAND GRAIN COMPANY, LIMITED.”
Increasing the capital stock of the said company from $50,000 to the sum of $500,000,
being an addition of 4,500 shares of $100 each to the present capital stock.
Vide p. 2950, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
247
SESSIONAL PAPER No. 29
‘^JARVIS MAXUFACTURIXG CORPORATIOX, LIMITED.”
Incorporated Februai’y 24, 1920. - - - - - Amount of capital stock, $50,000.
Number of shares, 10,000 of no nominal or par value, which may be sold by the
company at $5 per share.
Corporate Members. — Gordon Walters MacDougall, Kings Counsel; Gregor Barclay,
William Bridges Scott, Adrian KnatchbulFHugessen and James Arthur
Mathewson, advocates, all of Montreal, Que.
First or Provisional Directors. — Gordon Walters MacDougall, Gregor Barclay and
William Bridges Scott.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 2907, Canada Gazette, 1919-20.
“INTERNATIONAL CAR DOOR CORPORATION, LIMITED.”
Incorporated February 24, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 10,000 without nominal or par value, which may be sold by the
company at $5 per share.
Corporate Members. — Gordon Walters ^MacDougall, King’s counsel; Gregor Barclay,
William Bridges Scott, Adrian Knatchbull-Hugessen and James Arthur
^lathewson, advocates, all of Montreal, Que.
First or Provisional Directors. — Gordon Walters MacD.ougall, Gregor Barclay and
IVilliam Bridges Scott.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 290.3, Canada Gazette, 1919-20.
“ SUDBURY HYDRO-ELECTRIC DEVELOPMENT C0:MPANY, LIMITED.”
Incorporated February 25, 1920. Amount of capital stock, $50,000.
Number of shai’es, 50,000. — Amount of each share, $1.
Corporate Members. — Harlin Brown, hydraulic engineer; Thomas Karl DeMorest,
civil engineer; Andrew Edison McVittie, electrical engineer; John Haig Clary
and James Somerville McKessock, barristers-at-law, all of Sudbury, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Sudbury, Ont.
Objects of the Company. — Vide p. 2960, Canada Gazette, 1919-20.
Supplementary Letters Patent issued February 25, 1920, to
“ RICHELIEU QUARRY, LIMITED.”
Increasing the capital stock of the said company from $20,000 to the sum of $100,000,
being an addition of SOO shares of $100 each to the present capital stock.
Vide p. 2950, Canada Gazette, 1919-20.
248
DEPARTMENT OF THE SECRETARY OF STATE ■
11 GEORGE V, A. 1921
“HENRY RIEDER & CO., LIMITED.”
(Private Company.)
Incorporated February 25, 1920. - Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — ^William Gilbert Pugsley, King’s counsel; Edmund Freeman
Newcombe, Wilfred Joseph Gtace and Stanley Gardner Metcalfe, solicitors, and
Greta Evans, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2952, Canada Gazette, 1919-20.
“INTERNATIONAL CORRESPONDENCE SCHOOLS CANADIAN,
LIMITED.”
(Private Company.)
Incorporated February 25, 1920. - Aanount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Coi'porate Members. — Errol Malcolm McDougall, King’s Counsel; Gilbert Sutherland
Stairs, Sadi Conrad Demers, Leslie Gordon Bell, and Edward James Waterston,
advocates, all of Montreal, Que. ^
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p, 2967, Canada Gazette, 1919-20.
“J. A. LAROCQUE, LIMITEE.”
Incorporated February 25, 1920. ----- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Paul Leduc and Robert Laurier, advocates; Charles Lapierre,
accountant; Jean Colonnier, stenographer; and Hercule Joseph Merizzi, banker;
all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3011, Canada Gazette, 1919-20.
“THE MONCRIEF FURNACE AND MANUFACTURING COMPANY,
LIMITED.”
(Private Company).
Incorporated February 26, 1920. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Elmo Straton Moncrief, of Cleveland, Ohio, U.S.A., manu-
facturer; Wellington James Shibley, sales manager; John Ranson Howitt, And
Henry Howitt, barristers-at-law' ; and Raymond Crowe, gentleman; all of Guelph,
Ont.
First or Provisional Directors. — The said coi’iwrate members.
Chief place of Business. — Guelph, Ont.
Objects of the Company. — Vide p. 2975, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
249
SESSIONAL PAPER No. 29
‘^DOMINION CONDUITS COMPANY, LIMITED.”
(Private Company).
Incorporated February 26, 1920. Amount of capital stock, $300,000.
. Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — William Johnston, barrister-at-law; Robert Mills, solicitor;
Richard Godfrey Simmins, journalist; Edna Pearl Cameron, and Ireue Helen
Doherty, stenographers ; all of Ottawa, Ont.
First or Provisional Directors. — William Johnston, Robert Mills and Edna Pearl
Cameron.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2965, Canada Gazette, 1919-20.
^‘TTD^ eternal battery COIirPANY OF CANADA, LIMITED.”
Incorporated, February 26, 1920. - - - - Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Charles William Jenner, Don Irving Cameron, and Elmer
Everett Soot, all three manufacturers; Rupert Carr, solicitor; and William
Murison Garrow, student-at-law; all of Winnipeg, Man.
First or Provisional Directors. — Charles William Jenner, Don Irving Cameron and
Elmer Everett Soot.
Chief place of Business. — Winnipeg, Man.
Objects of the Company. — Vide p. 3046, Canada Gazette, 1919-20.
‘‘HIS MASTER’S VOICE, LIMITED.”
Incorporated February 26, 1920. Amount of capital stock, $1,500,000.
Number of shares, 15,000. — Amount of each s'hare, $100, of which 5,000 shares shall he
7 per cent cumulative dividend redeemable preference shares, and 10,000 ordinary
shares. '
Corporate Members. — William Bain and Ernest Harold Stewart, both book-keepers;
John Henry and Robert Gowans, both solicitor’s clerks; and Harold Coleman
Walker, barrister; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3060, Canada Gazette, 1919-20.
“COLO]\rBIAN COMMERCIAL CORPORATION OF CANADA, LIMITED.”
Incorporated, February 26, 1920. Amount of capital stock, $20f>,000.
Number of shares, 40,000. — Amount of each share, of no nominal or par value.
Corporate Members. — Aubrey Huntingdon Elder, Felix Wintield Hackett, and John
De Gaspe Audette, advocates; Joseph James Harold, student-at-law; Darley
Burley-Smith, clerk; Bertha Hodgson and Violet Byrt, stenographers, all of
^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^^lontreal, Que.
Objects of the Company. — Vide p. 2964, Canada Gazette, 1919-20.
250
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Supplementary Letters Patent issued February 26, 1920, to
“ CANADIAN GENERAL EIRE EXTINGUISHER COMPANY, LIMITED ”
changing the corporate name of the said company to that of
‘‘GRINNELL COI^IPANY OF CANADA, LIMITED.”
Vide p. 2960, Canada Gazette, 1919-20.
“ THE MEAIORIAL WORKSHOPS INCORPORATED.”
(Association.)
Incorporated February 27, 1920. ---------- Without share capital.
Corporate Meynhers. — Brigadier-General William Otell Holden-Dodds, Lieutenant-
Colonel Clarence Francis Smith; Charles Howard Smith, esquire; Lieutenant-
Colonel George Stephen Cantlie; Henry Percy Douglas, esquire; Lieutenant-
Colonel Leo Richer LaFleche, Major John Frederick Buckley, and Captaiii
Thomas Joseph Coonan, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3068, Canada Gazette, 1919-20.
‘‘NEW ERA MANUFACTURERS, LIFTED.”
(Private Company.)
Incorporated February 27, 1920. - Amount of capital tock, $25,000.
Number of shares, 5,000. — Amount of each share, $5.
Corporate Members. — Alexander Bremner and James Wilmot Humphries, merchants,
and Alice Bremner, married woman, all three of Arnprior, Out.; Francis George
Humphries, yeoman, and Emily Humphries, married woman, both of Huntley,
Ont.
First or Provisional Directors. — Alexander Bremner, James Wilmot Humphries and
Alice Bremner.
Chief place of Business. — Arnprior, Ont.
Objects of the Company. — Vide p. 3150, Canada Gazette, 1919-20.
“THE McLAWS COMPANY, LIMITED.”
Incorporated February 27, 1920. ------ Amount of capital stock, $1,250,000.
Number of shares, 12,500. — Amount of each share, $100.
Corporate Members. — William Henry McLaws, barrister-at-law; George Alexander
MacKenzie, manufacturer; Col. George Sherry Robinson, broker; David Kennedy,
accountant, and Betty Elizabeth Irvine, stenographer, all of Calgary, Alta.
First or Provisional Directors. — William Henry McLaws, George Alexander Mac-
Kenzie and Col. George Sherry Robinson.
Chief place of Business. — Calgary, Alta.
Objects of the Company. — Vide p. 304-8, Canada Gazette, 1919-20. v
/
SYNOPSIS OF LETTERS PATENT
251
SESSIONAL PAPER No. 29
“ POCOCK MANUFACTURING COMPANA^ LIMITED.”
Incorporated February 27, 1920. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amoimt of each share, $100.
Corporate Members. — Sylvester Joseph Pocock, inventor; George Hope, gentleman;
Robert Knight Hope, registrar of deeds; Adam Henry Hope, manufacturer, and
Thomas Baker McQuesten, barrister-at-law, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 2972, Canada Gazette, 1919-20.
“ANGLO-AMERICAN PHARMACEUTICAL COMPANY OF CANADA,
LIMITED.”
Incorporated February 27, 1920. Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — George Marceau, chemist; Frederick Raoul Mason, physician,
both of New A^ork, N.AA, U.S.A. ; Henry Miles, merchant, John Donaghy,
manager, and Charles Samuel Underhill, accountant, all three of Montreal, Que.
First or Provisional Directors. — Henry Miles, John Donaghy, and Charles Samuel
Underhill.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 2961, Canada Gazette, 1919-20.
“INGERSOLL MACHINE AND TOOL COMP ANA", LIMITED.”
Incorporated February 27, 1920. ----- Amount of capital stock, $1,000,000.'
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — James Leith Ross, Arthur Wellesley Ilolmested and Arthur
Beresford ]\fortimer, barristers-at-law; Douglas Leith Ross, student-at-law, and
Edith Mary Carruthers, stenographer, all of Toronto, Ont.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — Ingersoll, Ont.
Objects of the Company. — Vide p. 2962, Canada Gazette, 1919-20.
“ THE GLOBE TAILORING COMP AN A", LIMITED.”
Incorporated February 27, 1920. Amount of capital stock, $40,000.
Number of shares, 4,000. — Amount of each share, $10.
Corporate Members. — Louis Green and Arthur Benjamin Fraser, both merchant
tailors; Ray Green, married woman; Ernest John Skinner, tailor’s cutter, and
Marks White, commercial traveller, all of Toronto, Ont.
First or Provisional Directors. — rLouis Green, Arthur Benjiunin Fraser and Marks
White.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 2971, Canada Gazette, 1919-20.
252
DEPARTMEH^T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ WAGNER’S, LIMITED.”
(Private Company.)
Incorporated February 27, 1920. Amount of capital stock, $15,000.
Number of shares, 150. — Amount of each share, $100.
Corporate Memhers. — Samuel William Jacobs, King’s Counsel; Lazarus Phillips,
advocate; Abraham Saul Cohen, accountant; Lilian Freedman, stenographer, and
Joseph Philippe Beaupre, bailiff, all of Montreal, Que.
First or Provisional Directors. — Samuel William Jacobs, Lazarus Phillips and Abra-
ham Saul Cohen.
Chief place of Business. — Edmundston, N.B.
Objects of the Company. — Vide p. 2974, Canada Gazette, 1919-20.
“PETER STEWART, LIMITED.”
(Private Company.)
Incorporated February 27, 1920. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — James Miller Young, manufacturer; Alfred Barnes, Victor
Delinelle and William Wallace Stephen, clerks, and Russell Morrison Dick, bar-
rister-at-law, all of Ottawa, Ont.
First or Provisional Directors. — James Miller Young, Alfred Barnes and Russell
Morrison Dick.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 2971, Canada Gazette, 1919-20.
“THE MACMILLAN RIVER EXPLORATION COMPAXW, LIMITED.”
(Private Company.)
Incorporated, February 27, 1920. ----- Amoutit of capital stock, $30,000.
Number of shares, 30, (MX). — Amount of each share, $1.
Corporate Members. — Andrew Hay don, and Duncan Roy Kennedy, barristers-at-law;
Edward Russell Jackson, assistant secretary; Irene Helen Doherty, Edmee Valois,
Edith Helen O’Malley and Lvla Brennan, stenographers, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company — Vide p. 2976, Canada, Gazette, 1919-20.
Supplementary Letters Patent issued February 27, 1920, to i
“ CRANE, LIMITED.”
Increasing the capital stock of the said company from $1,500,000 to the sum of
$3,000,000 being an addition of 15,000 shares of $100 each to the present capital
stock.
Vide p. 2950, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERH PATEYT
253
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued February 27, 19'20, to
“EXCELSIOR WAIST & DRESS COMPANY, LIMITED.”
Changing- the corporate name of the said company to that of
“ EXCELSIOR CLQTIIING FACTORIES OE CANADA, LI^iEITED.”
Vide p. 2950, Canada Gazette, 1919-20.
“PRAIRIE DRUG COI^rPANW, LIMITED.”
Incorporated, February 28, 1920. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
f . . y
Corporate Memhers.— John D. Alartin, John Wilfrid Hill and William Harry McEwen,
solicitors ; Stephen Kerr Marshall, accountant, and Harold Byron Dickey, student-
at-law, all of Regina, Sask.
First or Provisional Directors. — John D. Martin. Stephen Kerr Marshall and Harold
Byron Dickey.
Chief place of Business. — Regina, Sask.
Objects of the Company. — Vide p. 2969, Canada Gazette, 1919-20.
“ CHEMICAL PRODUCTS, LIMITED.”
Incorporated, February 28, 1920. - - - - Amount of capital stock, $2,500,000.
Number of shares, 100,000 without nominal or par value and 20,000 preference shares
of $100 each.
Corporate Members. — Joseph O’Brien, Wilbur Edward Uren, and Clarence Pearson
Miller, manufacturers; Douglas Leith Ross, student-at-law; Edith Mary
Carruthers, Minnie IVallace, and Aileene Ritchie, .stenographers, all of Toronto,
Ont.
First or Provisional Directors. — The said corporate members.
Chief place cf Business. — Toronto, Ont.
Objects of the Company. — Vid^e p. Canada Gazette, 1919-20.
“ ENGINEERING PROPERTIES d: SCURITIES, LIMITED.”
Incorporated February 28, 1920. - Amount of capital stock, $100,000.
Number of shares, ,1,000. — Amount of each share, $100.
Corporate Members. — Francis George Bush, book-keeper; Herbert William Jackson,
and Michael Joseph O’Brien, clerks; George Robert Drennan, and Alexander
Gordon Yeoman, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3051, Canada Gazette, 1919-20.
254
DEPARTMEyr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ J. 0. GAREAU, LBIITEE.’^
“ J. O. GAREAU, LIMITED.”
Incorporated, February 2S. 1920. ----- Amount of capital stock, $500,000.
Number pf shares, 50,000. — Amount of each share, $10.
Corporate Memh^^rs. — -Henri Gerin Lajcie, Kinsr’s Counsel, Alexandre Lacoste,
Alexandre Gerin-Lajoie and Harry Budyk, advocates, all four of Montreal, Qne.,
and Paul Lacoste, of Outremont, Qne., King’s Counsel.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Qne.
Objects of the Company. — Vide p. 3048, Canada Gazette, 1919-20.
“ HAM BROTHERS COMPANY, LIMITED.”
Incorporated, March 1, 1920. Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Joseph Henry Ham, John Walter Shepperson, William Joseph
Freeborn, Thomas I>oA\Ty Lyle and Thomas Edwin Ham, manufacturers, all of
Brantford, Ont. ,
First or Provisional Directors. — Joseph Henry Ham, John Walter Shepperson and
Thomas Edwin Ham.
Chief place of Business. — ^Brantford, Ont.
Objects of the Company — Vide p. 3005, Canada Gazette, 1919-20.
‘‘LA COMPAGNIE DES UTl LUTES ,MEDICALES, LIMITEE.”
“ THE MEDICAL SL^PPLIES COMPANY, LIMITED.”
Incorporated, ^farch 1, 1920. Amount of capital stock, $50,000.
Number of shares, 1,000. — Amount of each share, $50.
Corporate Members. — ^^Stephen Langevin and Adolphe Lamarche, physicians; Lindsay
Crosbie Hunter, manager ; Artheme Dutilly and Hector Toupin, medical students,
all of Montreal, Que.
First or Provisional Directors. — Stephen Langevin, Adolphe Lamarche and Lindsay
Crosbie Hunter.
Chief place of Business. — Montreal, Qne.
Objects of the Company. — Vide p. 304*2, Canada Gazette, J919-20.
“ JOHN S. BROWN AND SONS (CANADA), LIMITED.”
(Private Company.)
Incorporated, March 1, 1920. ----- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Wilfrid Field and George Meredith Orr, barristers-at-law; Angus
William Roe iSinclair, student-at-law; Elizabeth McQuarrie and Lily Harwood,
stenographers, all of Toronto, Ont.
First or Provisional Directors. — Wilfrid Field, George Meredith Orr and Angus Wil-
liam Roe Sinclair.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3052, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
255
SESSIONAL PAPER No. 29
THE PEERLESS CO.XE MANTTFACTURIXO COMPAXY, LIMITED.”
(Private Company.)
Incorporated, March 2, 1920. ----- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Gui Casimir Papineau-Couture, King’s Counsel; Rene Papineau
Couture, notary; Abraham Saul Oohen, book-keeper; Joseph Philippe Beaupro,
bailiff, and Gaston Lecompte, secretary, all of Montreal, Que.
First or Provisional Directors. — Gui Casimir Papineau Couture. Rene Papineau
Couture and Gaston Lecompte.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3053, Canada Gazette, 191'9-20.
“ ALLIED METALS SELLIXO COMPAXY, LIMITED.”
Incorporated, March 2, 1920. Amount of capital stock, $150,000.
Xumber of shares, 30,000 without nominal or par value.
Corporate Members. — Ernest Harold Stewart, accountant; John Henry, solicitor’s
clerk; William Bain, book-keeper; Harold Coleman Walker, barrister, and Gordon
Ranald Mxinnoch, , solicitor, all of Toronto, Ont.
First or Provisional Directors. — Ernest Harold Stewart, John Henry and William Bain.
‘ Chief place of Busi7iess. — Deschene, Que.
Objects of the Company. — Vide p. 3057, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 2, 1920, to
“ BELCHER’S ISLAXDS IROX^ MIXES, LIMITED.”
Increasing the capital stock of the said company from $1,000,000 to the sum of
$1,500,000 being an addition of $500,000 shares of $1 each to the present capital
stock.
Vide p. 3912, Canada Gazette, 1919-20.
THE G'RAXBY ELASTIC WEB, LnOTED.”
Incorporated, March 2, 1920. ----- Amount of capital stock, $500,009.
Xumber of shares, 5,000.— Amount of each share, $100.
Corporate Members. — Joseph Albert Beauchesne, of Arthabaska, Que., notary; Joseph
Odilon Letourneau, Louis David Fortin and Louis Franco'is Joseph Boulet, clerks;
all three of Ottawa, Ont., and Joseph Adrien Belanger, of Montreal, Que., clerk
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Granby, Que.
Objects of the Company. — Vide p. 3149, Canada Gazette, 1919-20.
GALEXA-SIGXAL OIL CO^^IPAXY OF CAXADA, LIMITED.”
Incorporated, March 2, 1920. ----- Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — John ilson Cook, King’s Counsel; Allan Angus Magee, Maurice
Goudrault and William Cedric Xicholson, advocates, and Erskine Brock Quirin
Buchanan, student-at-law, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3054, Canada Gazette, 1919-29.
256
DEPARTMENT OF TEE SECRETARY OF STATE
, 11 GEORGE V, A. 1921
“ CANADIAIS^ LIVE STOCK EXPORT ASSOCIATION, LIMITED.”
Incorporated, March 2, 1920. ----- Amount of capital stock, $9,000.
' ' Number of shares, 90. — Amount ,of each share, $100.
Corporate Members. — Francis George Bush, book-keeper ; George Robert Drennan and
. -\lexander Gordon Yeoman, stenographers; Herbert William Jackson and Michad
, Joseph O’Brien, clerks, all of Montreal,, Q'ue. ,,
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que,
Objects of the Company. — Vide p. 3050, Canada Gazette^ 1919-20.
INDEPENDENT STEEL SPECIALTIES CORPORATION, LIMITED.”
(Private Company.) ,
Incorporated, March 3, 19'20. ----- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — William Lewis Davies, Alastair AHvenhead Gowan and Frank
Percy Turville, chartered accountants; Herbert Kitchener Harris, accountant, and
Michael Joseph Mervin, secretary, all of Montreal, Que.
First or Provisional Directors. — William Lewis Davies, Herbert Kitchener Harris and
Michael Joseph Mervin.
Chief place of Business. — Montreal, Que.
Objects of the Company — Vide p. 30G2, Canada GaZiette, 1919-20.
“PACKARD MONTREAL MOTOR COMPANY, LIMITED.”
(Private Company).
Incorporated March 3, 1920. Amount of capital stock, $200,000
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — John Kerry and Aime Sydney Bruneau, advocates; Minnie
Bradley, Margaret Hartley and Dorothy Eva Vipond, stenographers; all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Montreal, Que.
Objects 'of the Company. — Vide p. 3059, Canada Gazette, 1919-20.''
“THE STERLING TWINE COMPANY, LIMITED.”
Incorporated March 3, 1920. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — ^Duncan McKerracher, farmer; JoKi Rowland, Andrew Oberle
and Joseph Lippert, cattle dealers; Reuben Eldridge Truax, manufacturer; Tory
Gibson, hotelkeeper ; George Donald McKay, insurance agent ; and David Robert-
son, barrister-at-law, all of Walkerton, Ont., and Hugh McKerracher, of Paisley,
Ont., gentleman.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Walkerton, Ont.
Objects of the Company. — Vide p. 3153, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
257
SESSIONAL PAPER No. 29
“NORTHER^v EXPLOSIVES, LHQTED.’'
(Private. Company).
Incorporated March 3, 1920. Amount of capital stock, $1,500,000.
Xumber of shares, 15,000. — Amount of each share, $100, of which 5,000 shares shall
he preference shares of $100 each.
Corporate Members. — George Herbert Sedgewick, James Aitchison, John Wellington
Pickup, Robert Elmer Fennell, Collamer Chipman Calvin, Robert Spelman
Robertson and Alexander Fasken, barristers-at-law; Penrl Marr, office clerk, and
Catherine Gallagher, stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Rigaud, Que.
Objects of the Company. — Tide p. 3070, Canada Gazette, 1919-20,
“ CAXADIAX PULPWOOD CORPORATION, LIMITED.”
(Private Company).
Incorporated March 3, 1920. Amount of capital' stock, $1,000,000.
Xumber of shares, 10,000. — Amount of each share, $100.
Corporate Members. — John Kerry and Aime Sydney Bruneau, advocates; Minnie
Bradley, Margaret Hartley and Dorothy Eva Vipond, stenographers, all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que,
Objects of the Company. — Vide p. 3069, Canada Gazette, 1919-20.
“ XOCTOX IXVESTMEX^T CO^IPAXY, LIMITED.”
(Private Company).
Incorporated March 3, 1920. Amount of capital stock, $5,000,000.
Xumber of shares, 50,000. — Amount of each share, $100.
Corporate Members. — Frederick Henry Markey and Waldo Whittier Skinner, both of
His Majesty’s Counsel learned-in-the-law ; Charles Arthur Sara, manager; Francis
Joseph MeCarigle and Robert John Forster, secretaries, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. John, X.B.
Objects of the Company. — Vide p. 3049, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 4, 1920, to
OLIVER & COOLICAX, LIMITED.”
changing the corporate name of the said company to that of
“DALE & OLIVER, LIMITED.”
Vide p. 3042, Canada Gazette, 1919-20,
29—17
258
DEPARTMEl^^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“SEJraEVILLE APAETMENTS, LIMITED.”
‘^LES APPAETEMENTS SENNEVILLE, LIMITEE.”
«
Incorporated March 4, 1920. ------ Amount of capital stock, $99,000.
Number of shares, 990. — Amount of each share, $100.
Corporate Members. —^'Mendoza Langlois, real estate expert; Charles Barromee
Lafond, insurance agent ; Arthur Campeau and Elzear Danis, both real estate
agents, and Telesphore Campeau, clerk, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal Que.
Objects of the Company. — Vide p. 3064, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 4, 1920, to
‘‘lilANITOBA POWEE COMPANY, LIMITED.”
extending the powers of the said company.
Vide p. 3042, Canada Gazette, 1919-20.
“FNIVEESAL AGENCIES, LIMITED.”
(Private Company.)
Incorporated l^larch 4, 1920. ------- Amount of capital stock, $10,000.
Numbei' of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Wesley Blair and Francis Joseph Laverty, both of His
Majesty’s 'Counsel learned-in-the-law, both of Westmount, Que.; Charles Albert
Hale, advocate; Anna Brennan and Edith Lillian Pearson, clerks, all three of
Montreal, Que.
First or Provisional Directors. — John IVesley Blair, Francis Joseph Laverty and
Charles Albert Hale.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3067, Canada Gazette, 1919-20.
“ STANDAED EXPOET LUMBEE CO., LIMITED.”
Incorporated March 5, 1920. - - Amount of capital stock, $24,000’_
Number of shares, 240. — Amount of each share, $100.
Corporate Members. — Stanley Barker, lumber merchant, and Lewis Herbert Glenton
Kerr, accountant, both of St. Lambert, Que. ; Alfred Eugene Harvey and Albert
George Brooke Claxton, both King’s counsel, and Thomas Eeginald Ker, advo-
cate, all of Montreal, Que.
First or Provisional Directors. — Stanley Barker, Lewis Herbert Glenton K(;rr and
Albert Eugene Harvey.
Chief place of Business. — St. Lambert, Que.
Objects of the Company. — Vide p. 3142, Canada Gazette, 1919-20.
SYXOPSIS OF LETTERS PATEXT
259
SESSIONAL PAPER No. 29
‘‘DEXIS ADVERTISING 'signs, LIMITED.”
Incorporated March 5, 1920. . - . _ Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Reigiier Brodeur, Gerald McTeigue, and Rosario Genest, advo-
cates; Yvon Ducharme, accountant, and Alice Robert, stenographer, all of Mont-
real, Que.
First or Provisional Directors. — Reigner Brodeur, Gerald McTeigue and Yvon
Ducharme.
Chief place of business. — Montreal, Que.
Objects of the Cmpany. — Vide p. 306G, Canada Gazette, 191'9-20.
“THE SIMPSON COMPANY, LIMITED.”
Incorporated ]\Iarch 5, 1920. -------- Amount of capital stock, $450,000.
Divided into 2,250 preferred shares of $100 each and 2,250 common shares of $100 each.
Corporate Members. — Charles Lawrence Dunbar and Leo ^Villiam Goetz, solicitors;
Helen Mary McTague, student-at-law; Elizabeth ^Vinlow, stenographer, and John
Sutherland, jr., insurance agent, all of Guelph, Ont.
Tirst or Provisional Directors. — Charles La^\^•ence Dunbar, Leo William Goetz and
Helen Mary McTague.
Chief place of Business. — Guelph, Out.-
Objects of the Company. — Vide p. 3151, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March G, 1920, to
“AU BON MARCHE LETENDRE, LIMITEE” (et reduit).
Reducing the capital stock of the said company from $700,000 to the sum of $200,000,
such decrease being etfected by the cancellation of 5,000 shares of $100 each.
Vide p. 3139, Canada Gazette, 1919-20.
“LA MACHINERIE OMEGA, LIMITEE.
“ THE OMEGA MACHINERY, LIMITED.”
Incorixirated March G, 1920. ------- Amountr of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Joseph Leopold Champagne, accountant; Joseph Eucher Lus-
sier, stenographer; Eugene Emile Gamache, and Emile Ponton, manufacturers,
and Arthur Berard, clerk, all of Saint-Hyacinthe, Que.
. First or Provisional Directors. — Joseph Leopold Champagne, Emile Ponton, and
Eugene Emile Gamache.
Chief place of Business. — Saint-Hyacinthe, Que.
Objects of the Company. — Vide p. 3203, Canada Gazette, 1919-20.
29— 17J
260
DEPARTMENT OF THE SECRETARY OF STATE
, 11 GEORGE V, A. 1921
“ WESTERN NUT KRUST BAKERIES, LimTED.”
(Private Company.)
Incorporated March 6, 19'20. ------- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — ^Herbert Francis Williams, capitalist; iClarence Tilford New-
house, company secretary; Hugh Stanley Honsberger, barrister-at-law; Norman
Allan Mumioch and Don Francis Pepler, students-at-law, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^IVinnipeg, Man.
Objects of the Company. — Vide p. 3058, Canada Gazette, 1919-20,
PAGE-HERSEY EXPORT COMPANY, LIMITED.”
Incorporated March 6, 1920. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100,
Corporate Members. — Leo William Goetz, solicitor; Helen Mary McTague, student-
at-law; Elizabeth Winlow, stenographer, and John Sutherland, the younger, and
James Sutherland, insurance agents, all of Guelph, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3014, Canada Gazette, 1919-20.
I
‘‘PARKS’ SERVICE, LIMITED.”
Incorporated March 6, 1920. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Cecil Yanroy Langs, Ewart Gladstone Binkley and Howard
Morwick, all. three barristers-at-law, Nellie Moore, book-keeper, Victoria May
Tydd and Edna Marguerite Green, both stenographers, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 3148, Ca/nada Gazette,, 1919-20.
MACGOVERN & COMPANY, LIMITED.
(Private company.)
Incorporated March 8, 1920. ------ Amount of capital stock, $350,000.
Number of shares, 3,500. — Amount of each share, $100.
Corporate Members. — Maurice Dugas, and Benjamin Robinson, advocates, Germain
Rene Leblanc and Clarence Francis McCaffrey, students-at-law, and James
Bennett, manager, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3061, Canada Gazette, 1919-20.
SYXOPSIS OF LETTERS PATEXT
261
SESSIONAL PAPER No. 29
« THE AUTO]\rATIC WEIA^GER HOP COMPANY, LIMITED.”
Incorporated March 8, 1920. - - - - - - Amount of capital stock, $30,000.
Number of shares, 300. — Amount of each share, $100.
Corporate Members. — Gertrude Kirkpatrick and Violet Ayling, stenographers; Mar-
garet Galbraith, accountant; Gerald Albert Costigan, student-at-law, and Clinton
James Ford, barrister, all of Calgary, Alta.
First or Provisional Directors. — Gertrude Kirkpatrick, Margaret Galbraith and
Gerald Albert Costigan.
Chief place of Business. — Calgary, Alta.
Objects of the Company. — Tide p. 3144:, Canada Gazette, 1919-20.
“ COMEAU NAVIGATION COMPANY, LIMITED.”
Incorporated March 8, 1920. ------- Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — ^Segfried Hinson Read Bush and Benjamin Robinson, both
advocates; Clarence Francis McCaffrey, Germain Rene Leblanc, and Tedcastle
Clarke Travers, all students-at-law, all of Montreal, Que.
First or Provisional Directors. — Segfried Hinson Read Bush, Benjamin Robinson, and
Clarence Francis McCaffrey.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Tide p. 3068, Ccunada Gazette, 1919-20.
“ BERGERON, MHISSELL & COMPAGNIE, LIMITEE.
“BERGERON, WHISSELL & CO^^IPANY, LIMITED.”
Incorporated March 8, 1920. ------ Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100
Corporate Members. — Alexandre Bergeron, Wilfrid Charles Whissell and Joseph
Omer Dandurand, merchants; and Joseph Renaud, advocate, all four of Montreal,
Que.; and Louis Joseph Boileau, notary, of Sainte-Anne de Bellevue, Que.
First or Provisional Directors. — Alexandre Bergeron, Wilfrid Charles M^hissell, and
Joseph Omer Dandurand.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3209, Canada Gazette, 1919-20.
“ECLIPSE PANTS CO., CANADA, LIMITED.”
Incorporated March 8, 1920. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Isidore Ballon, Abraham Wilfred Muhlstock, Bernard Golden-
berg and Solon Eliasdph, advocates; and Laurence Tannenbaum, notary, all of
Montreal, Que.
First or Provisional Directors. — Isidore Ballon, Abraham Wilfred Muhlstock, and
Laurence Tannenbaum.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3142, Canada Gazette, 1919-20.
262
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
CANADIAN LACO LAMPS, LIMITED.”
Incorporated March 0, 1920. ------ Amount of capital stock, $500,000.
Xninber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — James Stellar Lovell, accountant; William Bain, book-keeper;
Robert Gowans, John Henry and Ernest Harold Stewart, solicitor’s clerks, all of
Toronto; Ont.
First or Provisional Directors. — The said corporate members. c
Chief place of Business. — Toronto, Ont.
Objects of the Compnay. — Vide p. 3143, Canada Gazette, 1919-20.
“ SASKATCHEWAX GROCERS, LIMITED.”
(Private company.)
Incorporated March 8, 1920. ------- Amount of capital stock, $10,000.
Xumber of shares, 100. — Amount of each share, $100.
Corporate Members. — ^George Alexander Ferguson, John Edgar MacDermid and
William Rose, all three barristers-at-law; Stewart McKercher, student-at-law;
and Mali Bing, merchant, all of Saskatoon, Sask.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Saskatoon, Sask.
Objects of the Company. — Vide p. 3149, Canada Gazette, 1919-20.
‘‘PLAXT’S MxVCHIXERA^ LIMITED.”
Incorporated March 8, 1920. Amount of capital stock, $300,000.
Xumber of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Charles Harold Skelton and Reginald Crawford Stevenson,
chartered accountants; Frank Roger Walker and Arthur Westman Knowles,
accountants, and Rena Susan Knowlton, stenographer, all of Montreal, Que.
First or Provisional Director's. — Charles Harold Skelton, Reginald Crawford Steven-
son and Rena Susan Knowlton.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3140, Canada Gazette, 1919-20.
“ THE VOLTA MAXUFACTURIXG COMPAXY, LIMITED.”
(Private Company.)
Incorporated March 8, 1920. ------ Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Of which 1,000 shares shall be preference shares of $100 each and 1,000 shall be
ordinary shares of $100 each.
Corporate Members. — ^Robert Tait Turnbull, consulting engineer; John Young, elec-
trical engineer; Andrew Rutherford Turnbull, draughtsman, and John Watt
Simpson, foreman, all of Welland, Ont., and Charles Worthington Sim, of St.
Catharines, Ont., accountant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Welland, Ont.
Objects of the Company. — Vide p. 3162, Canada Gazette, 1919-20.
STXOPSIS OF LETTERS PATENT
263
SESSIONAL PAPER No. 29
“ BROWX, YOUNG, LIMITED.”
Incorporated March 9, 1920. ------- Amount of capital stock,, $75,000.
Number of shares, 750.— Amount of each share, $100.
Corporate Members. — ^Ilenry Noel Chauvin, King’s Counsel; Harold Earle Walker,
advocate; Hugh IVylie, accountant, and Inez Lillian MacCallum, stenographer,
all four of Montreal, Que., and Jean Martineau, of Westmount, Que., advocate.
First or Provisional Directors. — ^The said corporate members.
Chief place of Business. — ]\Iontreal, Que.
Objects of the Company. — Vide p. 315G, Canada Gazette, 1919-20,
“ THE L AND N COMPANY, LIMITED.”
Incorporated March 9, 1920. ------- Amount of capital stock, $150,000.
Number of shares, 1,500.— Amount of each share, $100.
Corporate Members. — Albert George Brooke Claxton and Alfred Eugene Harvey, both
of Ilis Majesty’s Counsel, learned-in- the-law ; Brian Brooke Claxton, student-at-
law; Ida Kathleen Sutherland, secretary, and Thomas Reginald Ker, advocate, all
of Montreal, Que.
First or Provisional Directors. — Albert George Brooke Claxton, Brian Brooke Claxton
and Ida Kathleen Sutherland.
Chief place of Business. — St. Johns, Que.
Objects of the Company. — Vide p. 3161, Canada Gazette, 1919-20.
REPEATOGRAPH COMPANY OF CANADA, LBIITED.”
Ineorpor a/ted March 9, 1920. ------- Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — John Joseph Meagher and James Edouard Coulin, both of His
Majesty’s Counsel, learned-in-the-law; Henri Crepeau, advocate; Alice Knowlton
Reid and Inez Lillian MacCallum, both stenographers, all of Montreal, Que.
First or Provisional Directors. — John Joseph ^feagher, James Edouard Coulin and
Iltori Crepeau.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3154, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 9, 1920, to
“BEATTY BROS., LIMITED.”
Increasing the capital stock of the said company from $750,000 to the sum of $2,000,-
000, such increased capital to consist of 6,000 first cumulative 8 per cent preference
shares of $100 each, 7,000 second cumulative 7 per cent preference shares of $100
each, and 7,000 common shares of $100 each.
Vide p. 3237, Canada Gazette, 1919-20.
/
264
nEPARTME~NT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ THE ENTERPRISE FOUNDRY OO^^TPANY, LIMITED.”
Ineorpora'ted March 9, 1920. ------- Amount o£ capital stock, $400,000.
Number of shares, 4,000. — Amount of each share, $100.
Corporate Members. — William Shives Eisher and Robert Burnette Emerson, mer-
chants, and Harold M^alter Emerson, clerk, all tliree of St. John, N.B.; Frederick
Arnold Fisher and Charles Maurice Parkin Fisher, manufacturers, both of Sack-
ville, N.B.
First or Provisional Directors. — ^The said corporate members.
Chief place of Business. — 'Sackville, N.B.
Objects of the Company. — Vide p. 31.54, Canada Gazette, 1919-20.
“FRANCOEUR ENGINE AND THRESHER, LIMITED.”
Incorporated March 11, 1920. ------- Amount of capital stock, $200,000.
Number of shares, 200. — Amomit of each share, $1,000.
Corporate Members. — Joseph Louis Francoeur, gentleman; Fernand Francoeur and
Raymond Francoeur, agents; Marie Anne Francoeur and Aglae Francoeur,
married women, all of Camrose, Alta.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Camrose, Alta.
Objects of the Company. — Tide p. 31G0, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 11, 1920, to
“ MUTUAL FINANCE CORPORATION, LIMITED,”
Increasing the capital stock of the said company from $300,000 to the sum of $1,200,000,
such increase to consist of 90,000 shares of $10 each, to the present capital stock.
Vide p. 3138, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 11, 1920, to
“CANADIAN Wm. A. ROGERS, LIMITED,”
Decreasing the capital stock of the said company from $1,000,000 to the sum of
$750,000, such decrease being effected by the cancellation of 2,500 fully paid-up
common shares of the par value of $100 each and increasing the capital stock of
the said company from $750,000 to the sum of $1,000,000, being an addition of
2,500 cumulative preference shares of the par value of $100 each to the present
capital stock.
Vide p. 3138, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 16, 1920, to
“ THE CANADIAN SALT COMPANY, LIMITED,”
Increasing the capital stock of the said company from $800,000 to the sum of
$1,500,000, being an addition of 7,000 shares of $100 each to the present
capital stock.
Vide p. 3138, Canada Gazette, 1919-20.
STXOPSIS OF LETTERS PATEXT
265
SESSIONAL PAPER No. 29
“ CAXADIAX AEEIAL SERVICES, LIMITED.”
(Private Company.)
Incorpoi-ated March 11, 1920. - - - - - - Amount of capital stock, $50,000.
J^umber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — ^Erank Breadon Common, advocate, Erancis George Bush, and
Herbert William Jackson, book-keepers; George Robert Drennan, and William
Patrick Creagh, stenographers; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3241, Canada Gazette, 1919-20.
‘‘JOHX T. HEPBURX, LIMITED.”
(Private Company.)
Incorporated March 12, 1920. ------ Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100.
t
Corporate Members. — Verlie Smith and Margaret Ross Affleck, stenographers; Henri
Gustave Smith, and John Erancis Boland, barristers-at-law, and Charles Henry
Bowyer, student-at-law; all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3165, Canada Gazette, 1919-20.
“MICO MAXUEACTURIXG COMPAXY, LIMITED.”
Incorporated March 12, 1920. - - - - - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — ^Colville Sinclair, Ralph Erskine Allan and Shirley Greenshields
Dixon, advocates; M’^illiam Taylor, manager, and Angus Murray, cashier; all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3139, Canada Gazette, 1919-20.
“MOXTREAL AUTO SPECIALTY COMPAXY, LIMITED.”
Incorporated March 12, 1920. ------ Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — ^Ulric Antoine Leduc and Joseph Alfred Robillard, electrical
engineers; Joseph Edgar Lamothe, accountant; Thomas Mainella, foreman
electrician; Georges Langevin, electrician, and Benedict Cosgrove Bellew, com-
mercial traveller; all of Montreal, Que.
First or Provisional Directors. — Joseph Alfred Robillard, Thomas Mainella and Bene-
dict Cosgrove Bellew.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3167, Canada Gazette, 1919-20.
266
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
•‘VINOSE MEDICIXE COMPANY, LIMITED.”
Incorporated March 12, 1920. ------ Amount of capital stock, $100,000.
Number of shares, 10,000. — Amount of each share, $10.
Corporate Memhers. — William Henry Furlong and Bernard Henry Furlong, both
barristers-at-law; Helena Furlong, and Irene Mailloux, both stenographers, and
Frederick Earl Stonehouse, law-student; all of Windsor, Ont.
First or Provisional Directors. — Helena Furlong, Frederick Earl Stonehouse, and
Irene Mailloux.
Chief place of Business. — Walkerville, Ont.
Objects of the Company. — Vide p. 3158, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 13, 1920, to
“ CANADIAN' COLLIEBIES (DUNSMUIB), LIMITED.”
Decreasing the capital stock of the said company from $15,000,000 to the sum of
$1,600,000 such decrease being effected by the cancellation of 70 per cent of the par
value of 50,000 preference shares of $100 each, _and subdividing the said 50,000
shares so reduced to the par value of $30 each into 150,000 of the par value of $10
each and also by cancelling 99 per cent of the par value of the 100,000 shares of
the ordinary stock of $100 e.ach thereby reducing the said shares' to the par value of
$1 each and increasing the capital stock of the said company from $1,600,000 to
the sum of $6,027,000 being an addition of 310,000 preference shares of <$10 each
and of 1,027,000 common shares of $1 each to the present capital stock.
Vide p. 3168, Canada Gazette, 1919-20.
CENTRAL PHARMACY OF CANADA, LIMITED.”
“ PHARMACIE CE'NTRALE DU CANADA, LIMITED.”
Incorporated, March 13, 1920. - . - - Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Alphonse Dolor Quintin and Henri Lanouette, druggists; John
Thomas lYait, drug merchant; Herbert Bayne MacLean, manager, and Joseph
Louis Narcisse Laehapelle, notary, all of Montreal, Que.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 32'45, Canada Gazette, 1919-20.
“ SHERBROOKE IRON lYORKS, LIMITED.”
Incorporated, March 13, 1920. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Perley Wells, Charles Dickinson IVhite, IValter Harold
Lynch and IVilliam Cahill Tracy, advocates, and Jean May Stewart, accountant,
■all of Sherbrooke, Que. *
First or Provisional Directors. — John Perley ItYells, Charles Dickinson IVbite and
Walter Harold Lynch.
Chief place of Business. — Sherbrooke, Que.
Objects of the Company. — Vide p. 3155, Canada Gazette, 1919-20.
267
SYXOPf^rS! OF LETTERS PATENT
/
SESSIONAL PAPER No. 29
“PRODUCERS PRODTXE CO:\LPAXY, LI^^IITED.”
Incorporated, 3Iarch 13, 1920. ----- Amount of capital stock, $100,000.
Xuinber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — ^^Oliver Edwards Culhert. solicitor; William Wescott Stephenson,
manager; Albert Ilelmer, rancher; John WcAlpine Mason, gentleman, and
William Edward Butler, 'broker, all of Calgary, Alta.
Fh'st or Provisional Directors. — The said corporate members.
Chief place of Business. — Vancouver, B.C.
Objects of the Company. — Tide p. 3109, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 15, 1920, to
“ SUPPLIES COTIP AXY OF CAXADA, LITIITED.”
Changing the corporate name of the said company to that of
“ PHOTOiGRAPHIC STORES, LIMITED.”
Vide p. 3137, CancnJa Gazette, 1919-20.
“ COAL BCOXOMY, LITIITED.”
(Private Company.)
Incorporated, March 15, 1920. ----- Amount of capital stock, $200,000.
Xumber of , shares, 2,000. — Amount of each share, $100.
Corporate Members. — Louis De Gonzague Prevost, advocate; Erskine Brock Quirin
Buchanan, student-at-law; Elizabeth Florence Hallam, and Geraldine Elizabeth
McGarigle, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide P- 3103, Canada Gazette, 1919-20.
“ BALDWIX^ AUTOMATIC GREASE CUPS, LIMITED.”
Incorporated, TIarch 15, 1920. Amount of capital stock, $95,000.
Xumber of shares, 950. — Amount of each share, $100.
Corporate Members. — Charles Tlackay Cotton, of Westmount, Que., advocate; William
Ulric Cotton, of Cowansville, Que., advocate; Wallace Ross Henry, student;
Felix Romeo Paquet, accountant, and George Barclay Bruce Baton, gentleman,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. ZYQS, Canada Gazette, 1919-20.
•
“ pierce LUMBER COMPAXY, LIMITED.”
(Private Company.)
Incorporated, March 15, 1920. ----- Amount of capital stock, $300,000.
Xumber of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Henry Weinfield, Marcus Meyer Sperber and Lyon Levine,
advocates; Sarah Miller and Elsie Bramson, stenographers, all of Montreal, Que.
First or P rovisional Directors. — The said corporate members.
Chief place of Business. — Timmins, Ont.
Objects of the Company. — Vide p. 3159, Canada Gazette, 1919-20.
268
DEPARTMENT OF THE SECRETARY OF STATE
BEITISH E.ME1RE STEEL COEPOEATION, LIMITED.”
Incorporated March 15, 1920. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — ^Frederick Henry Markey, Waldo Whittier Skinner, and George
Gordon Hyde, all of His Majesty’s Counsel learned-in-the-law ; Eonald Cameron
Grant, accountant, and Eobert John Forster, secretary, all of Montreal, Que.
Fh'st or Provisional Directors. — The said corj3orate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3247, Canada Gazette, 1919-20.
“FLEXO MANHFACTUEING COMPANY, LIMITED.”
Incorporated March 15, 1920. ------ Ambunt of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John August Schmidtke and Thomas O’Meara, mechanics,
Henry Myron Durkee, financier, and William Shewell Morris, barrister, all four
of Calgary, Alta.; Irving Gray, farmer, and Dan Ulrich, merchant, both of
Champion, Alta.
First or Provisional Directors. — Henry Myron Durkee, William Shewell Morris, Irving
Gray and Dan Ulrich.
Chief place of Business. — Calgary, Alta.
Objects of the Company. — Vide p. 3253, Canada Gazette, 1919-20.
GOLD MEDAL BEDDING COMPANY, LIMITED.”
(Private Companj’)
Incorporated March 15, 1920. ------ Amount of capital stock, $199,000.
Number of shares, 1,990. — Amount of each share, *$100.
Corporate Members. — Henry Weinfield, Marcus Meyer Sperber and Lyon Levine,
advocates; Sarah Miller, and Elsie Bramson, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3164, Canada Gazette, 1919-20.
“MAECHAND ELECTEICAL WOEKS, LIMITED.”
Incoiporated March* 16, 1920. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Ulric Antoine Leduc, and Joseph Alfred Eobillard, electrical
engineers; Joseph Edgar Lamothe, accountant; Thomas Mainella, foreman elec-
trician; Georges Langevin, eleetrican, and Benedict Cosgrove Bellew, commercial
traveller, all of Montreal, Que.
First or Provisional Directors. — Joseph Alfred Eobillard, Thomas Mainella and
Benedict Cosgrove Bellew.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3255, Canada Gazette, 1919-20.
SYNOPSIS OF LETTERS PATENT
269
11 GEORGE V, A. 1921
“HERMAN SILBERMANN COMPxVXY, LIMITED.”
(Private Company)
Incorporated March 16, 1920. - - Amount of capital stock, $49,000.
Number of shares, 490. — Amount of each share, $100.
Corporate Memhers. — Benjamin Shulman, advocate; Cecil Curofsky, and Rose Harlig,
married woman; Max Harlig, traveller, and Herman Silberman, merchant, all
of Montreal, Que.
First or Frovisional Directors. — The said corporate members.
. Chief place of Business. — Montreal, Que.
Objects of the Company — Tide p. 3360, [Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 16, 1920, to
“ THE MACHINERY AND SUPPLY SALES CO., LIMITED.”
Changing the corporate name of the said company to that of
“ WHITE AND BAILEY, LIMITED.”
Vide p. 3237, Canada Gazette, 1919-20.
“ THE RUBBER ASSOCIATION OF CANADA.”
(Association)
Incorporated ITth March, 1920. - -- -- -- -- - Without share capital.
Corporate Memhers. — Clifford Hugh Carlisle, John Westren, Charles Newton Candee
and Victor van der Linde, rubber manufacturers, all of Toronto, Ont. Albert
Devereux Thornton, of Montreal, Que., rubber manufacturer; William Harlow
Miner, of Granby, Que., rubber manufacturer, and Frederick Everett Partridge,
of Guelph, Ont., rubber manufacturer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 42, Canada Gazette, 1921-22.
“ REGAL PAPER BOX COMPANY, LIMITED.”
(Private Company)
I Incorporated March 17, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 5U0. — Amount of each share, $100.
Corporate Members. — Yerlie Smith, and Margaret Ross Affleck, stenographers; Henri
Gustave Smith, and John Francis Boland, barristers-a.t-law, and Charles Henry
Bowyer, student-at-law, all of Toronto, Ont.
First or Provisional Directors. — Verlie Smith, Charles Henry Bowyer and John
Francis Boland.
Chief place of Business. — Toronto, Unt.
Objects of the Company. — Tide p. 3357, Canada Gazette, 1919-20.
270
DEPARTME^iT OF THE SECRETARY OF STATE
“ PATRICIA PHOTOPLAYERS, LIMITED.”
Incorporated March 17, 1920. ------ Amount of capital stock, $1,500,000.
Number of shares, 15,000. — Amount of each share, $100.
Corporate Members. — Charles Ilazlitt Cahan, advocate; Ethel Wright, stenographer;
Wallace Ross Henry, law student, and Burton Frederick Bowler, accountant, all
four of Montreal, Que., and William Ulric Cotton of Cowansville, Que., advocate.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3244, Cayiada Gazette, 1919-20.
“ADFILM CO., LIMITED.”
Incorporated March 17, 1920. ------ Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Of which 5,000 shares shall be preference stock and 15,000 shares shall be common
stock.
Corporate Members. — George Roy Sproat, accountant; John Clarke Thomson, so'li-
citor; William Thomas Jones, Gordon Balfour Elett and Henry Gordon Donley,
students-at-law, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Cltief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3243, Canada Gazette, 1919-20.
‘‘ BEARING METALS, LIMITED.”
(Private company.)
Incorporated March 17, 1920. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Ernest Llewelyn William Saunderson, manager; Norman Mac-
Leod Campbell, mining engineer; Aime Sydney Bruneau, advocate; Minnie Brad-
ley and Margaret Hartley, both stenographers, all of Montreal, Que.
FBst or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3250, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 18, 1920, to
“ CARRERAS & MARCIANUS OF CANADA, LIMITED,”
Changing the corporate name of the said company to that of
‘‘ CARRERAS (CANADA), LIMITED.”
Vide p. 3237, Canada Gazette, 1919-20.
R. J. CALDWELL, LIMITED.”
(Private company.)
Incorporated March 18, 1920. - - - - Amount of capital stock, $240,000.
Number of shares, 2,400. — Amount of each share, $100.
Corporate Al embers. — 'Frank Breadon Common and Linton Hossie Ballantyne, advo-
cates; Francis Georgy Bush, book-keeper, George Robert Drennan and William
Patrick Creagh, both stenographers, all of Montreal, Que.
First or Provisional Directors. — Frank Breadon Common, Linton Hossie Ballantyne,
and Francis George Bush.
Chief place of Business. — Oshawa, Ont.
Objects of the Company. — Vide p. 3252, Canada Gazette, 1919-20.
SYXOPSIS OF LETTERS PATEXT
271
SESSIONAL PAPER No. 29
“UNIVERSAL PASSAGE & FINANCIAL COMPANY, LIMITED.”
■ Incorporated March 18, 1920. - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Ernest Lafontaine and Adolph Gardner, advocates; James
Johnston, accountant; Sadie Anderson and Margaret MclMartin, clerks, all of
Montreal, Que.
First or Provisional Directors. — Ernest Lafontaine, Adolph Gardner and James
Johnston.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3251, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 18, 1920, to
“ CHONTALES MINES, LIMITED.”
Increasing the capital stock of the said company from $700,000 to the sum of
$1,200,000, being an addition of 100,000 shares of $5 each to the
present capital stock.
Vide p. 3237, Canada Gazette, 1919-20.
“ .THt AVALTER M. LOAA^NEY COAIPANY OF CANADA, LIMITED.”
(Private company.)
Incorporated March 18, 1920. ------ Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — Peers Davidson, Arnold AA^^ainwright, Aubrey Huntingdon
Elder, Felix AA^infield Ilackett and John De Gaspe Audette, advocates; Joseph
James Harold, student-at-law; and Darley Burley-Smith, clerk, all of Montreal,
Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, (^ue.
Objects of the Company. — Vide p. 3257, Canada Gazette, 1919-20. ,
“RIDEAU TIMBER PRODUCTS, LIMITED.”
Incorporated March 1'8, 1920. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Louise Rathbun Powell, widow; Charles Bernard Dougherty
and Robert Everard Harry, lumbermen, and AA^illiam Charles McCarthy, barrister,
all of Ottawa, Ont., and Guy Merrifield French, of Renfrew, Out., lumberman.
First or Provisional Directors. — Charles Bernard Dougherty, Robert Everard Harry
and Guy Merrifield French.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3260, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 18, 1920, to
“ROSE & LAFLAMME, LIMITED.”
increasing the capital stock of the said company from $125,000 to the sum of $299,000,
being a a addition of 1,740 shares of $100 each to the present capital stock.
Vide p. 3238, Canada Gazette, 1919-20.
272
DEPARTMEl^T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
“NATIONAL PAVEMENTS OF CANADA, LIMITED.”
Incorporated March 18, 1920. ------ Amount of capital stock, $5,000,000.
Ncmber of shares, 500,000. — Amount of each share, $10.
Corporate Menvbers. — Edward Newcome Martin, engineer; Thomas Neville Poole,
law clerk; Emma Victoria Delany and Mabel May Johnston, both stenographers,
. and Clara Louisa Morton, book-keeper, all of Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 32-58, Canada Gazette^ 1919-20.
Supplementary Letters Patent issued March 18, 1920, to
‘^THE WALTEK M. LOWNEY COMPANY OF CANADA, LIMITED.”
(1) increasing the capital stock of the said company from $1,000,000 to the sum of
$2,000,000, being an addition of 10,000 shares of $100 each to the present capital
stock.
(2) amending the powers of the said company, and
(3) changing the corporate name of the said company to that of Canadian .Cocoa
& Chocolate Company, Limited.
Vide p. 3238, Canada Gazette, 1919.-20.
“EEGAL KITCHENS, LIMITED.”
Incorporated March 19, 1920. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Eene Chapdelaine, commercial traveller; Amanda
Michon spinster; Emma Michon, widow of the late Joseph Antoine Beaudry, in his
lifetime physician; Albina Larosp, accountant, and Antoinette Pepin, clerk, all
of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3356, Canada Gazette, 1919-20.
‘‘DEER PARK GARAGE & LIVERY, LIMITED.”
Incorporated March 19, 1920. ------- Amount of capital stock, $57,500.
500 preference shares of $100 each and 1,500 shares of no nominal or par value.
Corporate Members — ^James Steller Lovell, accountant; William Bain, book-keeper;
Robert Cowans, John Henry and Ernest Harold Stewart, solicitors’ clerks, all
of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 36, Canada Gazette, 1920-21.,
SYNOPSIS OF LETTERS PATENT
273
SESSIONAL PAPER No. 29
“HANS RENOLD OF CANADA, LIMITED.^
Incorporated March 19, 1920. - Amount of capital stock, $25,000.
Number of shares, 2,500. — Amount of each share, $10.
Corporate Memhers. — William Hartas Jackson, of Manchester, Eng., manufacturer;
Herbert George, of Montreal, Que., mechanical engineer ; J ohn Murray Clark, one
of His Majesty’s Counsel; Sophia Tutty, book-keeper, and Mrytle E'toile Thur-
garland, stenographer, all three of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Ohjects of the Company. — Vide p. 3248, Canada Gazette, 1919-20.
“WINNIPEG LIVE STOCK EXCHANGE.”
(Association).
Incorporated March 19, 1920. Without share capital.
Corporate Memhers. — Archibald Rolston Speers, George Lome Armstrong, Leo
Francis McCarthy, Jeremiah Crysostone Dohan, Robert Bruce Burns and Alex.
Israel Slotin, live stock commission agents, and William Herbert Crealock, live
stock dealer, all of Winnipeg, Man.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — St. Boniface, Man.
Ohjects of the Company. — Vide p. 3356, Canada Gazette, 1919-20.
“ CANADIAN FOUNDERS’ ASSOCIATION.”
(Association).
Incorporated March 19, 1920. Without share capital.
Corporate Memhers. — Melville Peter White, Thomas Atkinson, Joseph Albert Kil-
patrick, managers; William Inglis, James Alfred Morrison, manufacturers;
Ernest Turquand Wingate, superintendent, all of Toronto, Ont.; William Alfred
Hastings, Frank Augustus Kerr, manufacturers;* Thomas Barcroft Christie,
William Ernest Blandford, managers, all of Hamilton, Ont.; John McPherson
Taylor, of Guelph, Ont., manufacturer; Arthur William White, of London. Ont.,
manager; Peter Peterson Westbye, of Peterboro, Ont., manager; Alexander Rogers
Goldie, of Galt, Ont., manufacturer, and Matthew Kennedy of Owen Sound, Ont.,
manufacturer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Ohjects of the Company. — Vide p. 3357, Canada Gazette, 1919-20.
“ THE H. V. GREENE CO]\IPANY OF CANADA, LIMITED.”
Incorporated March 19, 1920. Amount of capital stock. $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members.— Henry Vincent Greene, banker; Murdock MacKay Graham,
dentist; Robert Lovell Sproul, resident auditor, and James Martin Donahue, book-
keeper, all of Boston, Mass., U.S.A., and Daniel Owen, of Annapolis Royal, N.S.,
barrister.
First or Provisional Directors. — Henry Vincent Greene, Murdock MacKay Graham
and Daniel Owen.
Chief place of Business. — Montreal, Que.
Ohjects of the Company. — Vide p. 3256, Canada Gazette, 1919-20.
29—18
274
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“THE ANDREW JERGENS COMPANY, LIMITED.”
Incorporated March 19, 1920. - - Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Andrew Jergens, Andrew Jergens the younger, and Frank
Charles Adams, all three of Cincinnati, Ohio, U.S.A., manufacturers; John Alex-
ander Stewart, barrister-at-'law, and William Edward Danner, manufacturer, both
of Perth, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Perth, Ont.
Objects of the Company. — Vide p. 3239, Canada Gazette, 1919-20.
“TRANS-CANADA SALES AND STORAGE, LIMITED.”.
Incorporated March 20, 1920. - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Harold Learoyd Steele, Joseph Max Bullen, Norman Stuart
Robertson, and George McClure Willoughby, barristers-at-law; Robert Alan
Sampson, student-at-law, and Frank P. Hayworth, barber, all of Toronto, Ont,
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3349, Canada Gazette, 1919-20.
“J. COUGHLAN & SONS, LIMITED.”
Incorporated March 20, 1920. - - Amount of capital stock, $3,000,000.
Number of shares, 30,000. — Amount of each share, $100.
Corporate Members. — John Joseph Goughian, shipbuilder; David Alexander McDonald,
Alexander Campbell Desbrisay, Harry Allan Bourne, solicitors, and Elizabeth
Mary Williams, secretary, all of Vancouver, B.C.
First or Provisional Directors. — John Joseph Coughlan, David Alexander McDonald
and Harry Allan Bourne.
Chief place of Business. — Vancouver, B.C.
Objects of the Company. — Vide p. 3359, Canada Gazette, 1919-20.
“ THE CANADA SIDECAR MANUFACTURING AND WELDING COMPANY,
LIMITED.”
Incorporated March 22, 1920. ------- Amount of capital stock, $100,000.
Number of shares, 10,000. — Amount of each share, $10.
Corporate Members. — William Borton, printer and designer; William Carter, welder;
Frederick William Wethers, bi’oker; James Gough, machinist, and William Hugh
Fowler, accountant, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hamilton, Ont.
Objects of the Company. — Vide p. 3261, Canada Gazette, 1919-20.
STKOPSIS OF LETTERS PATENT
275
SESSIONAL PAPER No. 29
“RITE-BAKED SA^STEM BAKERIES, LIMITED.”
(Private Company.)
Incorporated March 22, 1£^20. ------- Amount o£ capital stock, $50,000.
Kumber of shares, 500. — Amount of each share, $100. '
Corporate Members. — William Beardsley Raymoiid, Donald Clitfe Ross, and Bertram
Holford Ardagh, barristers-at-law; Lily Douglas McKish and Lillie Marion Miles,
stenographers, all of Toronto, Out.
First or Provisional Directors. — William Beardsley Raymond, Donald Clitfe Ross and
Bertram Holford Ardagh.
Chief place of Business. — Toronto, Out.
Objects of the Company. — Vide p. 33'64, Canada Gazette, 1919-20.
“ J. E. PAQUET & COMPAGXIE, LIMITEE.”
“ J. E. PAQUET & C0:MPANY, LIMITED.”
Incorporated March 22, 1920. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Eugene Paquet, manufacturer; Wilfrid Damphousse,
manager; Rodolphe Camirand, student- at-law ; Joseph Arcade Boutet, accountant,
all of Montreal, Que. ; and Joseph Alphonse Heon, wood merchant, of Levis, Que.
First or Provisional Directors. — Joseph Eugene Paquet, Wilfrid Damphousse and
Joseph Alphonse Heon.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3407, Canada Gazette, 1919-20.
“ UNITED FARMERS GUIDE, LIMITED.”
Incorporated March 22, 1920. ------- Amount of capital stock,. $250,000.
Number of shares, 2,500. — xAmouut of each share, $100.
Corporate Members. — Erie Stanley McRory, manager; Chester Milton Elliott,
manager; David Lawrence McLean, superintendent; Bertram Wilson Huffman,
manager, and Thomas Charles Rankine, student-at-law, all of Calgary, Alta.
First or Provisional Directors. — The said corporate members.
Chief place of Business, — Winnipeg, Man.
Objects of the Company. — Vide p. 3355, Canada Gazette, 1919-20.
“ BLACK STAR LINE OF CANADA, LIMITED.”
(Private Company.)
Incorporated March 23, 1920. - Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Frederick Henry ;^Iarkey, Waldo Whittier Skinner and George
Gordon Hyde, all of Jlis .Majesty’s Counsel, iearned-in-the-law; Ronald Camercii
Grant, accountant, and Robert John Forster, secretary, all of ^lontreal,, ()ue.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3352, Canada Gazette, 1919-20.
29— 18J
276
BEPARTMEl^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
THE WOLF EIVER PULP & PAPER 00., tiMITED.”
Incorporated March 23, 1920. Amount of capital stock, $1,000,000.
Number of shares, 10,000. — ^Amount of each share, $100,
Of which 5,000 shares shall be preferred shares of $100 each.
Corporate Members. — John Wilson Cook, King’s Counsel; Allan Angus Magee, Theo-
dore Bigelow Heney, Maurice Goudrault and William Cedric Nicholson, advo-
cates; Margaret Teresa Darragh, accountant, and Helen Mary Bagley, clerk, all
of Montreal, Que.
First or Provisional Directors. — ^The said coi*porate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3262, Canada Gazette, 1919-20.
Supplementary Letters Patent issued March 24, 1920, to
‘‘ CANADIAN EXPLOSIVES, LIMITED.”
Decreasing the capital stock of the said company from $15,000,000 to the sum of
$12,675,000, such decrease being effected by the cancellation of 6,914 unissued
common shares of the par value of $100 each and by the cancellation of 16,336
unissued preferred shares of the par value of $100 each, and increasing the capital
stock of the said company from $12,675,000 to the sum of $30,000,000, being an
addition of 16,336 preferred shares of the par value of $100 each and of 156,914
common shares of the par value of $100 each, to the present capital stock.
Vide p. 3238, Canada Gazette, 1919-20.
“ FRANOO-BELGO CANADIAN SYNDICATE, LIMITED.”
(Private Company.)
Incorporated March 24, 1920. Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Frardt Breadon Common, advocate; Francis George Bush, book-
keeper; George Robert Drennan, stenographer; Herbert William Jackson and
Michael Joseph O’Brien, derks, all of Montreal, Que.
First or Provisional Directors. — Frank Breadon Common, Francis George Bush and
George Robert Drennan.
Chief place of Business. — ^Montreal, Que.
Objects of the Company. — Vide p. 3354, Canada Gazette, 1919-20.
“THE CANADIAN ASSOCIATION OF MASSAGE AND REMEDIAL
GYMNASTICS.”
(Association.)
Incorporated March 24, 1920. - Without share capital.
Corporate Members. — Esther Belaire Asplet, Ella Maude Fisher, Nellie Scott Hay,
Ada Henniger, Alice Mabel Hunter, Alice Adeline Roy and Enid Gordon Finley,
medical masseuses and remedial gymnasts; Ethel Mary Cartwright and Eliot
Elizabeth Edwards, remedial gymnasts and physical directors, all of Montreal,
Que,; Corinne Hardman Brennan, of Outremont, Que., masseuse and remedial
gymnast; Mary Potts, of Brussels, Ont., masseuse; Ada McLaughlin, Ethel Haw-
thorne Turner, Kathleen Muriel Fraser, masseuses; Earl Smith Newton, masseur
and Donald James McDougall, masseur and remedial gymnast, all of Toronto, Ont.
Fir.<it or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 4371, Canada Gazette, 1920-21.
SYNOPSIS OF LETTERS PATENT
277
SESSIONAL PAPER No. 29
“ BEAVEHMILL iCO’Y, LIMITED.”
Incorporated March 24, 1920. Amount of capital stock, $20,000.
Number of shares, 20,000. — Amount of each share, $1.
Corporate Memhers. — Gordon Walters MacDougall and Lawrence Macfarlane, both of
His Majesty’s Counsel, learned-in-the-law ; James Arthur Mathewson, William
Bridges Scott and Adrian Knatchbull-Hugessen, advocates, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3351, Canada Gazette, 1919-20.
• “ INTEEPBOVINCIAL OLAY BKODUCTS, LIMITED.”
Incorporated March 25, 1920. ------- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Memhers. — Walter Robert Lorimer Shanks, George Philias Vanier and
Linton Hossie Ballantyne, advocates; Francis George Bush, book-keeper; George
Robert Drennan, stenographer; Herbert William Jackson, and Michael Joseph
O’Brien, clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Out.
Objects of the Company. — Vide p. 3362, Canada, Gazette, 1919-20.
“ THE ITARCY ENGINEERING COMPANY, LIMITED.”
Incorporated, March 26, 1920. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Robert William D’Arcy, civil engineer; Nigel Bellairs Young
and Herbert Edward Kirkman, manufacturer’s agents; Louis Philippe Caisse,
advocate, and Berthe Bourget, stenographer, all of Montreal, Que.
First or Provisional Directors. — Robert William D’Arcy, Nigel Bellairs Young and
Herbert Edward Kirkman.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3445, Canada Gazette, 1919-20.
“CANADIAN LINE MATERIALS, LIMITED.”
(Private Company.)
Incorporated, March 26, 1020. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Thomas Henry Barnard, manufacturer, Daisy Barnard, married
woman; John Leith Counsell and Ralph Robb Bruce, barristers, and Lilian Archi-
bald, book-keeper, all of Hamilton, Ont.
First or Provisional Directors. — Thomas Henry Barnard, Daisy Barnard and John
Leith CounS'cll.
Chief place of Business. — ^Hamilton, Ont,
Objects of the Company. — Vide, p. 3869, Canada Gazette, 1919-20,
' )
278 DEPAETME1<IT OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
«
“CO-OPEEATTVE EATNPEOOF GAEAIENT COMPANY, LIMITED.”
(Private Company.)
Incorporated, March 26, 19'20. - Amount of capital stock, $49,000.
Number of shares, 490. — Amount of each share, $100.
Corporate Memhers. — Henry Weinfield, Marcus Meyer Sperber, and Lyon Levine,
advocates; Sarah Miller and Elsie Bramson, stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^Granby, Que. *
Objects of the Company. — Vide p. 3'B68, Canada Gazette, 1919-20.
COMMEECE MOTOE TEUCKS, LIMITED.”
Incorporated, Alarch 27. 1920. ----- Amount of capital stock, $1,500,000.
Number of shares, 15,000. — Amount of each share, $100 of which 5,000 shares shall be
preference shares of $100 each.
Corporate Memhers. — Eay Thornley Birks, barrister-at-law; Eoy Walter Lent and
Hubert Myers, students-at-law; Ethel Louise Helen Scott, accountant; Edith
Blanche Pettit, Flora Macdonald and Mamie Berry Dewar, stenographers, all of
Toronto, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Guelph, Ont.
Objects of the Company. — Vide p. 3437, Canada Gazette, 1919-20.
“ KAEDEX, LIMITED.”
(Private Company.)
Incorporated, March 27, 1920. - - - - Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — Paul Emanuel Neumann, manufacturer’s agent; Margaret
Cameron Neuman, married woman; Edgar Norton Kingsley Eussell, agent; John
Edgar March, news writer, and Wilfred Joseph Grace, barrister-at-law, all of
Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3:367, Ca^tacZa Gazette, 1019-20.
“WILSON PATEESON AND GIFFOED, LIMITED.”
Incorporated, March 27, 1020. ----- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Lawretice M.acfarlane, King’s Counsel; Gregor Barclay, William
Bridges Scott, and Adrian Knatchbull-Hugessen, advocates, and James Geary
Cartwright, office manager, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3371, Canada Gazette, 1919'-20.
t
SYNOPSIS OF LETTERS PATENT
279
SESSIONAL PAPER No. 29
MAX BAITVAIS, LIMITED.”
Incorporated, March 27. 1920. ----- Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Errol Malcolm McDougall, King’s 'Counsel ; Gilbert Southei’land
Stairs, Leslie Gordon B^ll, Sadi Conrad Demers and Edward James ^Vaterston,
advocates, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business.— Montreal, Que.
Objects of the Company. — Vide p. 3870, Canada Gazette, 1919-20.
Supplementary Letters Patent issued February 27, 1920, to
“LAMSOX AND HITBBAED CANADIAN COMPANY, LIMITED.”
Decreasing the capital stock of the said company to 10,000 shares of preferred stock of
the par value of $100 each and 15,000 shares of common stock without nominal or
par value, and increasing the preferred capital stock of the said company to 15,000
shares of the par value of $100 each and increasing the common capital stock of the
said company to 33,750 shares without nominal or par value, provided that the
company shall carry on business with a capital of $1,C'68,750.
Vide p. 3138, Canada Gazette, 1919-20.
“ DAUPHIN OIL COMPANY, LIMITED.”
Incorporated, March 27, 1920. ----- Amount of capital stock, $250,000.
Number of shares, 250,000. — Amount of each share, $1.
Corporate Memb\ers. — Irene Eouse, Ethel May Andrews and Lena Norris, steno-
graphers; Donald Elswood Lewis, student-at-law, and Arthur Henry Coleman,
accountant all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Toronto, Ont.
Objects of the Company. — Vide p. 3361, Canada Gazette, 1919-20.
“ LE COUEEIEE FEDEEAL, LIMITEE.”
Incorporated, March 29, 1920. ----- Amount of capital stock, $45,000.
Number of shares, 450. — Amount of each share, $100.
Corporate Members. — Edgar Eodolp'he Eugene Chevrier, Paul Leduc and Eobert
Laurier, barristers; Jean Colonnier and Eebecca Mary Bobier, stenographers, all
of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Ottawa, Ont.
Objects of the Company. — Vide p. 3484, Canada Gazette, 1919-20.
280
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
“ W. A. MARSHALL AHD COMPANY OF CANADA, LIMITED.”
(Private Company.)
Incoriiorated, March 30, 1920. Amount of capital stock, $25,000.
Number of shares, ^50. — Amount of each share, $100.
Corporate Members. — ^Frangois Philippe Brais, advocate; Laura May Smith, Ella Mary
Jackson, Bessie Moore Rogers and Louis Patrick Whelen, stenographers, all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3366, Canada Gazette, 19'19-20.
FEDERAL UNDERWRITING & FINANCE CORPORATION, LIMITED.”
Incorporated March 30, 1920. Amount of capital stock, $250,000.
Number of shares, 50,000 common shares without nominal or par value.
CorporatiC Members — 'John Wilson Cook, King’s Counsel; Allan Angus Magee,
Theodore Bigelow Heney, William Cedric Nicholson and Maurice Goudreault,
advocates; all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3365, Canada Gazette, 1919-20.
“S. L. NATHANSON & SONS, LIMITED.”
Incorporated March 29, 1920. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each Share, $100.
Corporate Members. — Peter Bercovitch, King’s Counsel; Ernest Lafontaine and Adolph
Gardner, advocates; James Johnston, accountant, and Margaret McMartin, clerk;
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Montreal, Que.
Objects of the Company. — Vide p. 3441, Canada Gazette, 1919-20.
‘‘WILDER MFG. 00., LIMITED.”
Incorporated March 31, 1920. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Louis Wilder, manufacturer; Roger Methot, bank clerk, and
William Louis Scott, George David Kelley and Leo Andrew Kelley, barristers-
at-law; all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Hull, Que.
Objects of the Company. — Vide p. 3444, Canada Gazette, 1919-20.
t
11 GEORGE V
SESSIONAL PAPER No. 29
A, 1921
nffDEX TO SYNOPSES OF LETTERS PATENT ISSUED FROM APRIL 1, 1919,
TO MARCH 31, 1920
A Page.
A. Harry Wolfe 58
A, Hemme Sons & Co 235
A- Stein & Co 216
A. B. Shubert 94
A. C. Wellwood 61
A. E. Osier & Co 89
A. J. Alexandor (S.L.P.) increasing
capital stock 72
Abel (J.P.) Fortin 106
Acadia Shipping Co 31
Acme Films 114
Adanac Storage Batteries 148
Adfilm Co., Limited 270
Aerial Transport and Taxi Co. (Tbe) .... 189
Aero Manufacturing Co. (Tbe) 97
Aero Transport Co 219
Aetna Sboes-Cbaussures Aetna 158
Alberta Pioneer Canning Co 80
Alexandor (A. J.) (S.L.P.) increasing tbe
capital stock 72
Alfred McDonald Lumber Co 120
Allen (Edgar) & Co., Canada (Private Co.) 180
Allen (John) Safe Co., Tbe 186
Allen Silk Mills 224
Alliance Steamship Co 113
Allied Drug Co. (1919) 185
Allied Metals Selling Company, Ltd 255
Allied Motors, (Private Co.) 193
Allied Packers of Canada 78
Allied Packers of Canada (S.L.P.) changing
name to Canadian Packing Co 91
Allied Tobacco Planters & Packing Cor-
poration of Canada 107
Amalgamated Exhibitors Circuit 230
Ambrosia Beverages Co 192
America La France Fire Engine Co.,
American Fuel Co. (The) 159
American Grain Separator Co. (Canada)
The 147
American Mining and Milling Co 225
American Rubber Co. (Private Co.) 99
Ames Holden Felt Co. (Private Co.) 130
Ames Holden Felt Co. (S.L.P. changing
from private to public Co.) 193
Ames, Holden, McCready (S.L.P. extending
powers) 90
Ames Holden Tire Co 57
Andian National Corporation 83
Andrew Jergens Co., Ltd., The 274
Andrew Motherwell of Canada (Private Co.) 77
Anglo-American Agencies (Private Co.) .... 119
Anglo-American Agencies (S.L.P. changing
name to Wiggett & Co.) 119
Anglo-American Motors 235
Anglo-American Pharmaceutical Co. of
Canada 251
Anglo-American Securities Co 60
Anglo-American Wire Rope Co., The
(Private Co.) 39
Anglo-American Wire Rope Co. (S.L.P.),
changing name to Anglo-Canadian Wire
Rope Co 74
Anglo-Canadian Lumber Co. (Private Co.). 37
Page.
Anglo-Canadian Malleable Steel Manu-
facturing Co. (The) 57
Anglo-Canadian Pharmacal Co . 112
Anglo-Canadian Picture Plays 103
Anglo-Canadian Wire Rope Co. (S.L.P.)
formerly Anglo-American Wire Rope Co. 74
Anson Securities Corporation 230
Anton Mickleson Co. (S.L.P.) formerly
Prairie Chemical Co. of Canada 113
Apex Electrical Manufacturing Co. (Private
Co.) 212
Aquila 86
Archambault (J.N.) 226
Argonaut Gold 69
Armour (John) 146
Aromint Manufacturing Co. (The) (Private
Co.) 37
Arsenault & Ahern (S.L.P.) formerly Nor-
bert-Dugre-Arsenault) 28
Asch (J.C.) Holdings (The) 240
Associated British Industries (of Canada). 12,7
Associated Farmers Elevator Co 98
Associated Securities of Canada 76
Association of Canadian Building and Con-
struction Industries (without share
capital) 124
Atlantic Sea Food Co. of Canada 218
Au Bon Marche Letendre, Limited (S.L.P.) 259
Authors, Cox and Hanger (Private Co.) .... 56
Automatic Gage & Supply Co 87
Automatic Gas Regulator Co. (The)
(Private Co.) 51
Automatic Wringer Mop Company, Ltd.
(The) 261
Automobile Exchange of Canada, The. . . . 127
Automotive Manufacturers 194
Automotor Service & Construction 30
B
B. & B. Furniture Co., The 207
B. J. Coghlin Co 118
B. J. Ostrander & Co 66
Bacon (F.) & Co 226
Baker (Joseph) Sons & Perkins (Canada). 222
Baldwin Automatic Grease Cups 267
Baldwins Canadian Steel Corporation.... 171
Barrie’s 201
Barry Construction Co., The 146
Bates (E. S.) & Co 130
Battery and Ignition Service 242
Battery Engineering & Supply Company
(The) 89
Bayer Co. (The) 61
Bean and Westlake 81
Bearing Metals 270
Beatty Bros., Limited (S.L.P.) increasing
capital stock 263
Beauvais (Max.) Limited 279
Beaver (Alberta) Lumber 204
Beaver Lumber (Northern) 191
Beaver Mill Co., Limited 277
Belanger (J.V.) Mining Co 148
282
DEPARTMENT OF TEE SECRETARY OF STATE
11* GEORGE V, A. 1921
Page.
Belcher’s Islands Iron Mines, Ltd. (in-
creasing stock) 255
Bell (Edwin E.) (Private Co.) 133
Bell (Thomas V.) (Private Co.) 34
Bellingham (W. J.) & Co., (Private Co.) . . Ill
Benson & Hedges (Canada) 167
Bergeron Whissell et Compagnie, Limitfie,
Bergeron Whissell & Company, Limited. 261
Bermuda Bunkering Co. (S.L.P.) increasing
capital stock 45
Best Made Garment Manufacturing Co.
(The) 221
Betournay, Normandin (S.L.P.) formerly
La Compagnie de Chaussures Betournay
Normandin 126
Binghamton Steamship Co 62
Bird Machine Co. of Canada 182
Bishop & Pringle 110
Bishopric Manufacturing Co 236
Black & Hughes 178
Black Star Line of Canada, Limited
(Private Co.) 275
Blackburn’s 136
Bland (W. C.) (Private Co.) 114
Bluebird Corporation 231
Bonds, Debentures & Securities of Canada,
(S.L.P.) 38
Bon Marche Manufacturing Co 126
Bonne SantS Products — Produits Bonne
Sante (S. L. P.) formerly Lariviere 213
Booth Coulter Coppersmithing Co. (Private
Co.) 73
Borden Co. (The) (S. L. P.) formerly
Borden Milk Co 180
Borden Milk Co. (S. L. P.) changing name
to The Borden Co 180
Border Cities Investment Co 24
Boucier (J.O. ) 101
Bousquet (Hector J. ) & Freres (Private
Co.) 68
Bousquet (Hector J.) & Freres (S. L. P.)
changing name to Scott & Bousquet
Freres 144
Bowes Co. (Private Co.) 190
Bradford Manufacturing Co. (Private Co.) . 139
Bramson’s Auto Service (Private Co.) 101
Bras d’Or Coal Company (S. L. P.) inn
creasing capital stock 176
Brener 57
Briggs & Turivas of Canada 46
British & Foreign Agencies 95
British America Co 78
British American Mining Co 37
British American Oil Co. (The) (S. L. P.)
increasing capital stock 63
British Canadian Agencies (Private Com-
pany) 66
British Controlled Oil Fields (S. L. P.)
increasing capital stock 180
British Empire Steel Corporation Ltd 268
British Foundation Ovens (Private Co.)... 108
British Manufacturing Co 16
British Merchants Incorporated (Canada). 34
British Minerals Corporation (S. L. P. ) for-
merly British Refractories Corporation.. 34
British Minerals Corporation (S. L. P.)
(Sub-dividing shares) 53
British Minerals Corporation (re-incorpor-
ated) 107
British Refractories (Private Company)... 109
British Refractories Corporation (S. L. P.)
changing name to British Minerals Cor-
poration 34
British Wrecking & Salvaging Co 55
Brockville Moulding Sand Co. (Private Co.) 32
Page.
Brown, John S. & Sons, Canada, Ltd.
(Private Co.) 254
Brown, Young, Limited 263
Brunswick Shops (Private Co.) 158
Brydges Co., The 191
Bull Dog Lacer Co. of Canada (Private
Co.) 144
Butler-Jobin Optical Co 156
By-iProduets 2'6
C
Caldwell, R. J. Limited (Private Co.) 270
Cal van Products 33
Canada Aseptic Cotton Works (The) — Les
Establishments de Coton Aseptique du
Canada 166
Canada Bitulithic (Private Co.) 135
Canada Brass Products 130
Canada Brazil Import and Export Co 129
Canada Creosoting Co 118
Canada Drugs 182
Canada Iron Foundries (S. L. P.) decreas-
ing and increasing capital stock 121
Canada Mexico Oil Co 17
Canada ISidecar Manufacturing & Weld-
ing Co., Ltd 274
Canada Stoker Co 94
Canadian Aerial Services Ltd. (Private Co.) 265
Canadian Aero Co. (The) 84
Canadian Aero Film Co 98
Canadian Aloxite Co. (S. L. P. ) increas-
ing capital stock, also changing name to
Canadian Carborundum Co 134
Canadian-American Copper Refining Co. . . . 229
Canadian-American Exporters 21
Canadian Association of Massage &
Remedial Gymnastics (without share
capital) 276
Canadian Auto Accessories Co 110
Canadian Barking Drum Co... 23
Canadian Carbonate 211
Canadian Carborundum Co. (S. L. P.) .
formerly Canadian Aloxite Co 134
Canadian City Bureau 125
Canadian Coal Briquette & Liquid Fuel Co.. 161
Canadian Cocoa & Chocolate Co. Ltd. (S.
L. P.) 1, increasing capital stock; 2, ex-
tending powers ; 3, former name Walter
M. Lowney Co. of Canada, Ltd 272
Canadian Colleries (Dunsmuir) (S. L. P.)
reducing, sub-dividing & increasing its
capital stock 266
Canadian Committee for the Restoration of
the University of Louvain (The) — Le
Comte Canadien pour la Restauration de
L’Universite de Louvain (without share
capital) 134
Canadian Consolidated Corporation 136
Canadian Dressier Kilns 240
Canadian Edison Appliance Co 125
Canadian Electric Steel 219
Canadian Electrical Inventions (Private
Co.) 209
Canadian Electro Products Co. (S. L. P. )
increasing capital stock 147
Canadian Export Clothiers (Private Co.) . . 49
Canadian Explosives Ltd. (S. L. P.) in-
creasing capital stock 276
Canadian Fabrikoid 120
Canadian Farm Products 194
Canadian Financial & Trading Corporation 188
Canadian Fishing & Transport Co. (S. L.
P.) 15
Canadian Foamite Firefoam Co 187
INDEX TO SYNOPSES OF LETTERS PATENT
283
SESSIONAL PAPER No. 29
Page.
Canadian Founders Association (without
share capital) 273
Canadian (General Fire Extinguisher Co.
Ltd. (S. L. P.) changing name to “Grin-
nell Company of Canada Ltd 250
Canadian (3ypsum Co. (S. L. P.) extend-
ing powers 201
Canadian Hauck Burner Co 19
Canadian I. T. S. Rubber Co.. (The) 189
Canadian Inspection & Testing Co 179
Canadian John Wood Manufacturing Co.
(Private Co.) 138
Canadian Laco Lamps, Limited 262
Canadian Line Materials, Ltd. (Private
Co.) 277
Canadian Linoleums & Oil cloths 162
Canadian Live Stock Export Association,
Ltd 256
Canadian Luckenbach Processes Co 59
Canadian MacArthur Concrete Pile Co 177
Canadian Manhasset Cotton Co 217
Canadian Mead-Morrison Co 223
Canadian Municipal Journal Co. (S. L. P. )
increasing capital stock 198
Canadian Nashua Paper Co 234
Canadian Nathan 176
Canadian National Rolling Stock 239
Canadian Numbering Machine Co. (The)
(Private Co.) 216
Canadian Odorless Disinfectant Co 16
Canadian Oliver Chilled Plow Works
(Private Co.) 109
Canadian Packing Co. (S.L.P. ), formerly
Allied Packers of Canada 91
Canadian Paper Barrel Co 210
Canadian Paramount Corporation 122
Canadian Peerless Jewelry Co 93
Canadian Pulpwood Corporation, Ltd.
(The) (Private Co.) 257
Canadian Raybestos Co., Ltd. (The) 242
Canadian Reconstruction Association 40
Canadian Safety Fuse Co 62
Canadian Salt Company, Limited (The) . . 264
Canadian Sander Manufacturing Co 105
Canadian Sanitas Co 25
Canadian Self Locking Concrete Wall Co.
(Sawyer System) 233
Canadian S.K.F. Co. (S.LP.) 22
Canadian Snyderfiba Container Co 52
Canadian Steel Tire and Wheel Co 137
Canadian Steering Wheel Co 96
Canadian Symphonola Co. (The) (S.L.P.),
increasing capital stock 78
Canadian Tank & Pump Co -49
Canadian Tillsoil Farm Motors 241
Canadian Timber Securities Co. (Private
Co.) 225
Canadian Trade Corporation (S.L.P. ),
formerly International Export and Im-
port Co 21
Canadian United Tradesmen 59
Canadian Western Druggists 230
Canadian Waist Co 54
Canadian Wm. A. Rogers, Limited. (S.L.P.)
1, decreasing common stock ; 2, increas-
ing preferred stock 264
Canadian Western Steel Corporation 41
Cane Mola Co. of Canada 100
Canuck Painting and Scaling Co 219
Canuck Supply Co. (S.L.P.), increasing
capital stock 93
Capital Amusements (Private Co.) 30
Capital Hide and Raw Fur Co. (Private
Co.) 60
Capital Tobacco Co 49
Capital Sales and Distributing Co. (The).. 184
Page.
Cardinal (J. ) 50
Carreras and Marcianus of Canada, Ltd.
(S.L.P.), changing name to Carreras
(Canada) 270
Carreras (Canada) (S.L.P.) 270
Casavant Freres-Casavant Brothers 16
Casey Co. (M.E.) (Private Co.) 124
Casgrain & Charbonneau 245
Cash Register Service Co. (The) 212
Catholic Social Service Guild (without
shares ’capital) 46
Celex Manufacturing Co 168
Celtic Knitting Co. (The) 204
Central Canada Industries 38
Central Engineering Co. (S.L.P.) changing
name to Taylor & Arnold Engineering
Co 183
Central Pharmacy of Canada, Ltd 266
Century Coal Co 13
Chapman’s 131
Charland, Emile (S.L.P.) formerly Robi-
doux Sand Co 218
Charles A. Davies & Co. (Private Co.).... 142
Charles E. Hires Co. (The) 159
Charms Co 83
Clias. H. Russell Co. (Private Co.) 90
Chas. E. Goad Engineering Co 175
Chase Tractors Corporation 87
Chase Tractors Corporation (S.L.P.)
amending charter 199
Chassagne (M. ) , 95
Chaussures Betournay Normandin, La
Conupagnie de 28
Chaussures Aetna-Aetna Shoes 152
Chemical and Engineering Co 149
Chemical Products, Ltd 253
Chemical Products Corporation 135
Chevrier (D.) 119
Chignecto Lighterage Co 229
Chontales Mines, Ltd. (S.L.P.) increasing
capital stock 271
Ciceri (John B.) and Sons 167
Cie (La) Nationale de Beurre D’Erable... 152
Clark Brothers 47
Clark Dental Manufacturing Co 173
Clayton Neil & Jones (Private Co.) 197
Clemens Electrical Corporation (The)
S.L.P. increasing capital stock 134
Clement Medicine Co. (The) 80
Climax Clothing Co. (The) 185
Coal Economy, Limited (Private Co.).... 267
Cobb Electro Reduction Corporation of
Canada (The) 220
Coghlin (B. J.) Co 118
Cohen (L.) & Co 27
Coke Oven Co. of Canada 223
Coles, Shank & Coles 32
Colombian Commercial Corporation of
Canada (Private Co.) 249
Colonial Glass Co. (The) 135
Colonial Machinery Co 117
Colonial Products Corporation (Private
Co.) 218
Colonial Specialty Co 96
Combustible National (Le) 211
Comeau Navigation Co., Ltd 261
Commerce Motor Trucks, Ltd 278
Commercial Community Co. (The) — La
Compagnie de Communaute Commerciale 48
Commercial Industry (S.L.P.) formerly
Dignard & Benoit 123
Commissioners 169
Compagnie J. A. Laughran (La) 184
Compagnie (la) W. F. Vilas — The W. F.
Vilas Co 195
284
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Page.
Compag’nie Canadienne Transatlantique
(Private Co.) 27
Comipagnie (La) de Bois Fortin 160
Compagnie (La) de Chaussures Betournay,
Normandin 28
Compagnie (La) de Chaussures Beturnay.
Normandin (S.L.P. ) changing name to
Betournay, Normandin 126
Compagnie (La) de Communautfi Commer-
ciale — The Commercial Community Co. . 48
Compagnie de Construction de Chemines
Pelletier 47
Compagnie (La) de Construction et de Pro-
gres — The Construction & Improvement
Co 43
Compagnie (La) Nationale de Beurre
d’Erable 152
Compagnie (La) de Pain National de Hull
— The National Bread Co. of Hull 214
Compagnie (La) de Pianos Pratte de Mont-
real— The Pratte Pianos Co. of Montreal. 108
Compagnie (La) des Glaci&res Econo-
miques — The Economical Refrigerator
Manufacturing Co 128
Compagnie (La) de Glacidres C. P. Fabien 166
Compagnie des Vins Franco-Americains. . . 206
Comipagnie (La) Eurisko 221
Compagnie (La) Interprovinciale Chimique
— The Interprovincial Chemical Co 70
Comptoir Industriel Franco-Canadien 57
Compton Lumber Co 118
Comt§ (Le) Canadien pour, la restauration
de L’Universite de Louvain — The Cana-
dian Committee for the restoration of the
University of Louvain 134
Congoleum Co. of Canada 149
Connor, (J. H.) & Son 100
Consolidated Asbestos 208
Consolidated Iron & Steel Corporation.... 105
Construction & Improvement Co. (La Com-
pagnie de Construction et de Progress) ... 43
Consumers Gasoline Supply Co. (S.L.P.) in-
creasing capital stock 197
Consumers Protective Association 155
Continental Oakoal Corporation 236
Continental Paper Products (The) 203
Continental Storage Battery (Private Co.). 86
Coombs, (H. L.) Co 202
Co-operative Rainproof Garment Co., Ltd.,
Copping (William) Lumber Co 73
Corke (H.) & Co 89
Cornwall Terminal Co. (S.L.P.) increasing
capital stock 188
Corporation Industrielle-Industrial Corpo-
ration 139
Correct Clothes, (Private Co.) 141
Corundum 44
Costograph Co. of Canada 157
Coughlan (J. ) & Sons, Ltd 274
Courrier (Le) Federal 279
Coursol, Cardinal 88
Coyne & Hamelin, (Private Co.) 88
Crabtree Company 238
Crandall, Carpenter & Read (Private Co.). 50
Crane, Limited (S.L.P.) increasing capital
stock 252
Credit Industriel (Le) 198
Crescent Motors 170
Crescent Supply Co., (Private Co.) 18
Croix De Gloire (La) — The Cross of Glory,
(without share capital) 75
Crone Milling Co. of Lucan 195
Cross of Glory (The) La Croix de Gloire
(without share capital) 75
Page.
Crowe’s Iron Works 20
Cuba Real Estate Corporation 210
Curran Motor Radiators 156
Cyrano Cabinet Co. (The) (cancelled
July 15) 194
D
D. Chevier 119
D. D. Gordon 166
D. L. Robertson (Private Co.) 71
Dahlia Hat Manufacturing 225
Dairy Products 165
Dale & Oliver, Limited (S.L.P.) formerly
Oliver & Coolican, Limited 257
D’Allaird Manufacturing Co. (Private Co.). 150
D’Arcy Engineering Co 277
Dauphin Oil Company, Limited 279
Davies (Charles A.) & Co., (Private Co.) . . 142
Davies (William) Co. (The) S.L.P. decreas-
ing capital stock 214
Day’s (Private Co.) 31
Dealers Supply Co. (The) 96
Deer Park (larage & Livery, Limited (Pri-
vate Co.) 272
Delmas Farm Co. (The) 170
Denis Advertising Signs, Ltd. (Re-incorpo-
ration) 259
Dennie (J. E.) 106
Detwiler-Reed Co. of Canada 210
Dickson Co. (The) 44
Dignard & Benoit (S.L.P.) changing name to
Commercial Industry 123
Dixon Motors, Ottawa 29
Dobell (Henry) & Co. (Private Co.) 194
Dodge Manufacturing Co. of Canada 140
Doheny (Hugh) & Co. (Private Co.).... 88
Doheny, Quinlan & Robertson, (Private Co.) 81
Dolan (Joseph) & Sons, (Private Co.) 109
Dominion Appraisal Co 13
Dominion Attractions (Private Co.) 106
Dominion Chautauquas (The) (Private Co.) 151
Dominion Conduits Co. (Private Co.) 249
Dominion Council of Young Women’s Chris-
tian Associations of Canada (without
share capital) 75
Dominion Dyers (The) 105
Dominion Engineering & Machinery Co 179
Dominion Food Products 131
Dominion Gas Saver 145
Dominion Hair Pelt Co. (Private Co.) 173
Dominion Narrow Fabrics 172
Dominion Oil Cloth & Linoleum Co 134
Dominion Oxygen Co 177
Dominion Railway Appliances 120
Dominion Rug Co 121
Dominion Shipbuilding & Repair Co 214
Dominion Stores 60
Dominion Stores, re-incorporation 137
Dominion Text Book Co 16
Dominion Towing & Wrecking Co 40
Donald Shipping Co 84
Donald Shipping Co. (S.L.P.) increasing
capital stock 52
Dr. Swett Root Beer (Canada) 215
Dupuis Freres 43
Durocher-Duggan (Private Co.) 213
Dwyer (W. H.) (Private Co.) 217
Ti
E. C. Plant Lumber Company 163
E. S. Bates & Co 130
Eastern Cafeterias of Canada 181
Eastern Canada Saw Mills (Private Co.).. 215
Eastern Equipment Co., (S.L.P.) increasing
capital stock and extending powers 148
INDEX TO SYNOPSES OF LETTERS PATENT
285
SESSIONA.L PAPER No. 29
Page.
Eastern Nut Krust Bakeries (Private Co.). 238
Eastern Produce & Fisheries 56
Eastern Shipping Co. (The) 84
Eastern Theatres 46
Eastern Title & Guarantee Co 23
Eaton Toy Co. (The) (Private Co.) 30
Eclipse Machine Co 148
Eclipse Pants Company 261
Economical Refrigerator Manufacturing Co.,
— La Compagnie de Glacieres Economi-
ques 128
Edgar Allen & Co. (Canada) (Private Co.) 180
. Edgecombe, R. G. Co., Wholesale Automo-
bile Accessories and Carriage Hardware. 237
Edmonton Lumber Exchange 132
Edwin E. Bell (Private Co.)..-. 133
Elcaya Co. of Canada (The) 151
Eldorado Steamship Co. (Canada) 64
Electric Bond & Share Co. of Canada 20
Electric Machinery Co 165
Electric Motor & Machinery Co. (S. L. P.)
formerly Electric Repair & Contracting
Co 38
Electric Repair & Contracting Co. (S. L.
P.) changing name to Electric Motor &
Machinery Co 38
Electrics (S. L. P.) increasing capital
stock 143
Elliott Machinery Co 169
Elisey Dress Manufacturing Co 178
Ely Hosiery and Underwear Co 56
Emerson Canadian Co. (The) 171
Elmile Charland (S. L. P.) formerly Robi-
doux Sand Co 218
Emile Lacas (Private Co.) 133
Empire Typewriter Co. of Canada (Private
Co.) 246
Engineering Equipment Co. (Private Co.). 162
Engineering Properties & Securities Ltd.... 253
Engineering Service 123
Engravers Machinery Co. of Canada 152
Enterprise Foundry 'Company (The) 264
Equitable Finance Corporation 205
Eriez, Stove & Manufacturing Co. of Can-
ada 189
Etablissements (Les) de Coton Aseptique
du Canada — The (Canada Aseptic Cotton
Works 166
Eternal Battery Company of Canada
(Private Co.) 249
Eurisko (La Compagnie) 221
Everlastic Corporation of Canada (The) ... 50
Excelsior Clothing Factories of Canada (S.
L. P.) formerly Excelsior Waist & Dress
Company 253
Excelsior Waist & Dress Company (S. L.
P.) changing name to Excelsior Clothing
Factories of Canada 253
Exchange Securities 214
Export Association of Canada (The) (S. L.
P.) increasing capital stock 89
Export Co. of North America (Private
Co.) 115
F
F. Bacon & Co 226
F. A. Williamson Manufacturing Co 169
F. M. Merritt Co 117
Fabien (C. P.) La Compagnie de Glacieres 166
Fainer Knitting Mills (The) 214
Fairbanks, Gosselin & Co. (Private Co.) . . . 205
Fairchild Engineering Co 171
Fairweathers 104
Famous Lasky Film Service 122
Famous Players Canadian Corporation... 221
Page.
Fast Typesetters 170
Federal Finance Corporation 93
Federal Industrial Corporation 201
Federal Motor Sales (S. L. P.) formerly
Pood Distributors 135
Federal Underwriting and Finance Corpora-
tion 280
Federated Leather Goods Co 151
Federation of Roumanian Jews of Canada
(Association) 114
Federation of Zionists Societies of Canada 37
Pegles-Bellows Engineering Co. (S. L. P.)
changing name to Pegles Construction
Co 116
Pegles Construction Co. (S.L.P.) formerly
Pegles-Bellows Engineering Co 116
Fenwick Battery Co. of Canada I6
Ferranti Meter and Transformer Manu-
facturing Co. (The) 199
Fibre Limbs 170
Fifth Sunday Meeting Association of Can-
ada (without share capital) 31
Pinestone Clothing Co. (The) 161
Fire Equipment (S. L. P.) formerly Lymco
Corporation 60
Fire Security Appliances (Private Co.) ... . 127
Firestone Tire & Rubber Co. of Canada... 164
Pisher-Wilkie (S. L. P.) formerly Taylor-
Wilkie 167
Plexo Manufacturing Company 268
Flick Co. (HR.) 25
Fogarty’s Garage (Private Co.) 103
Food Distributors (S. L. P.) changing name
to Federal Motor Sales 135
Foote Co. (S. B. ) (S. L. P.) changing name
to The Ronalds Press & Advertising
Agency ; 21
Poothiils Collieries (The) 116
Forbes Corporation (S. L. P.) increasing
capital stock 28
Foreign Development Co 18
Forester Navigation Co 237
Forster Motor Car and Manufacturing Co.
(The) 226
Forsyth Productions 118
Poster (Harold P. Watson) (Private Co.). 203
Foundries 185
Four Wheel Drive Auto Co 38
Fournier (J. E.) (Private Co.) 55
France & Canada Steamship Co. (re-in-
corporation) (Private Co.) 41
Franco-Belgo Canadian Syndicate (Private
Co.) 276
Pranco-British Country Elevators 144
Prancoeur Engine & Thresher 264
Frank W. Horner (S. L. P.) increasing
capital stock 81
Frank Norman 99
Franklin Railway Supply Co. of Canada (S.
L. P.) increasing capital stock 174
Pranquelin Lumber & Pulp Wood Co 189
Fraser Pulp & Lumber Co 50
French Clasp Co 134
Prontenac Breweries (S. L. P.) increasing
capital stock 117
Prontenac Construction Co 162
Pry (J. S.) & Sons (Canada) 223
G
G. A. Lewis Co 29
G. M. P. Syndicate 14
G. U. Price & Co. (Private Co.) 65
Gainsboro Shoppe (The) 63
Galena Signal Oil Company of Canada
(Private Co.) 255
286
DEPARTMENT OF THE SECRETARY OF STATE
\
11 GEORGE V, A. 1921
Page.
Galt Brass Co..
Gareau J. O., Limited 254
Garlock-Walker Machinery 200
Gaspesienne (La.) 155
Gates Refractories (Private Co.) 66
Gavenite Products (Private Co.) ^ 33
Gear Products of Canada (Private Co.)... 176
Gemmell-Sherwood .•••'
General Combustion Co. of Canada (Private
Co.) 63
General Hardware Co 233
General Import & Export 149
General Iron & Metal Co 132
General Wholesalers 123
Gensior Tobacco Co 233
Gerrard Co. (The) (S.L.P.) changing
name to Gerard Wire Tying Machine Co. 24
Gerrard Wire Tying Machines Co. (S.L.P. )
formerly The Gerrard Co 24
George (W. ) (Private Co.) 86
Gibbons Motor Car Co. (S.L.P.) changing
name to Premier Motor Sales 176
Gibson (Robert) & Sons (Canada) (Private
Co.) 72
Gillette Safety Razor Co. of Canada
(S.L.P.) increasing capital stock 131
Gilmour (J. T.) & Co. (Private Co.) 139
Girouard (La Maison) 108
Glaudes (Private Co.) 63
Globe Automatic Sprinkler Co 45
Globe Shipping Corporation 219
Globe Tailoring Co. (The) 251
Globe Trading Co. (S.L.P.) formerly
United Footwear Co 167
Globe Trading Co. (S.L.P.) changing name
to Regal Trading Co 197
Goad (Chas. E.) Engineering Co 175
Godfrey (L. N.) Co 213
Gold Medal Bedding Company (Private
Co.) 268
Goldman Rubber Co. (Private Co.) 238
Gordon (D. D.) 166
Gordon & Gordon Garment Manufacturing
Co. (Private Co.) 228
Gotfredson-Joyce Corporation 227
Gowlland Optical Co 200
Granby Elastic Web (The) 255
Grand Army of Canada (without share
capital) 52
Great Eastern Paper Co. (cancelled) 150
Great Eastern Pulp & Paper Co 241
Great West Natural Gas Corporation 45
Greene (H. V.) Co. of Canada (The) 273
Grinnell Co. of Canada (S.L.P.) formerly
Canadian General Fire Extinguisher Co. 250
Guaranty Investment Corporation 164
Guardian Bond & Investments (Private
Co.) 203
Gunn Richards (S.L.P.) 45
Gurney Foundry Co. (S.L.P.) 106
H
H. Corke & Co 89
H. & A. Saunders 40
H. H. Symmes & Co 19
H. L. Coombs Co 202
H. P. Labelle & Cie (S.L.P.) increasing
capital stock 217
H. R. Flick Co 25
H. V. Green Co. of Canada (The) 273
H. A. T. Lumber Co 102
Hallet & Carey Elevator Co, (S.L.P.)
formerly Leith-Anderson Grain Co 69
Hall Research Corporation 239
Hall-Thompson Co. of Canada (The)
(Private Co.) 201
Page.
Ham Brothers Company 254
Hamilton (J. S.) & Co. (S.L.P.) formerly
Pelee Island Wine & Vineyards Co 142
Hamilton Lamp Co. (Private Co.) 49
Handley Page 105
Hans Renold of Canada 273
Harland Engineering Co. of Canada (The)
(Private Co.) 193
Harold F. Watson Foster (Private Co.)... 203
Harris, J. W., Manufacturing Co. (S.L.P.)
decreasing capital stock 173
Harris Wood Products Co 181
Harry J. IStrong 83
Harvester Navigation Co 65
Hatfield’s 24
Havana Marine Terminals 142
Hayes Wheel Co. -of Canada (The) (S.L.P.)
increasing capital stock 80
Hay Stationery Co. (The) 150
Hector J. Bousquet & Freres 68
Hector J. Bousquet & Freres (S.L.P.)
changing name to Scott & Bousquet,
F’reres 144
Heillig, Joseph & Co. (Private Co.) 156
Hemme, A., Sons & Co 235
Henderson Business Service 142
Henry Dobell & Co. (Private Co.) 194
Henry K. Wampole & Co 227
Henry McMullen Co. (The) (Private Co.). 101
Henry Rieder & Co. (Private Co.) 248
Henry, W. H 21
Hepburn, John T. (Private Co.) 265
Herman Silbermann Co. (Private Co.).... 269
Heureux (L. ) Lifeboat Launching Co 58
Howl Realty 245
Hicks Oriental Rugs 233
Hires (Charles E.) Co. (The) 159
His Master’s Voice 249
Hodgson, Rowson & Co. (Private Co.)... 18
Home Brewery (The) 28
Roover Suction Sweeper Co. of Canada
(The) 152
Horner (Frank) (S.L.P.) increasing capi-
tal stock 81
Hotel Securities (Private Co.) 160
Houlding and Walker 123
Howard Smith Paper Mills (re-incorpora-
tion) 167
Howard Smith Paper Mills (S.L.P.) de-
creasing capital stock 164
Hudson Bay Securities (The) (Private Co.) 132
Hugh Doheny & Co. (Private Co.) 88
tiughes Trading Co. of Canada (Private
Co.) 172
Hugh Walker & Son 197
Hull Beverages 231
Huron Steamship Co 62
Hurtubise (S.LP. ) formerly North Ameri-
can Hardware Supply 196
I
Ideal Shoulder Pad Co. (The) 200
Imperial Laundry 236
Imperial Lumber Yards 13
Imperial Oil Co. (S.L.P.) subdividing
shares and changing name to Imperial
Oil 123
Imperial Oil (S.L.P.) formerly Imperial
Oil Co 123
Imperial Oil (S.L.P.) changing name to
Imperial Petroleum Co 187
Imperial Petroleum Co. (S.L.P.) formerly
Imperial Oil 187
Imprimerie (L’) Industrielle 196
INDEX TO SYNOPSES OF LETTERS PATENT
287
SESSIONAL PAPER No. 29
Page.
Independent Auto Service and Sales 69
Independent Concrete Pipe Co. (Private Co.) 74
Independent Silk 113
Independent Steel Specialties Corporation
(Private Co.) 256
Industrial & Educational Publishing Co 69
Industrial Corporation — Corporation Indus-
trielle 139
Industrial Export Co. of Canada (Private
Co.) ' 17
Industrial Trading Co. (The) 141
Ingersoll Machine & Tool Co 251
Innovation Daytime Bakeries of Canada
(Private Co.) 232
International Bushings 115
International Car Door Corporation 247
International Coal & Coke Co 88
International Correspondence Schools, Cana-
dian (Private Co.) 248
International Export & Import, increasing
capital stock, and changing name to
Canadian Trade Corporation 21
International Food Products 166
International Hippodrome 33
International Laboratories 246
International Mineral Separator Company.. . 237
International Transportation Co. (The) .... 153
Interprovincial Chemical Co. (The) La Com-
pagnie Interprovinciale Chimique 70
Interprovincial Clay Products 277
Interprovincial — Interprovinciale (S.L.P.)
formerly The Interprovincial Manufactur-
ing Co 206
Interprovincial Manufacturing Co. (The)
(S.L.P. ), changing name to Interprovin-
cuaJ-Interprovinciale 206
Interprovincial United Farmers Union of
Canada (S.L.P.) changing name to
United Farmers of Quebec (Les Fer-
miers Uruis de Quebec) 230
Interwoven Stocking Co. of Canada 231
Invincible Waist Co 153
Irwin (Patricia) (Private Co.) 74
Irwin (Patricia) (S.L.P.) changing name to
Irwin’s 179
Irwin’s (S.L.P.) formerly Patricia Irwin. . 179
Israel (Leon) & Co.. Canada 159
Ives Bedding Co 218
J
J. Cardinal 50
J. Coughlan & Sons 274
J. Rubin Laboratories (Private Co.) 100
J. Spencer Rogers & Co 196
J. Spencer Turner Co. of Canada, (Private
Co.) 77
J. Weiner & Son (S.L.P.) increasing capital
stock 217
J. A. Larocque 248
J. A. Laughran Co. (The) 184
J C. Asch Holdings (The) 240
J. C. Nadeau 101
J. C. Stafford & Co 15
J. C. Wilson 242
J. E. Dennie 106
J. E. Fournier *( Private Co.) 55
J. E. Paquet & Compagnie 275
J. H. Connor & Son 100
.1. H. Wethey 17
J. N. Archambault 226
J. O. Bourcier (S.L.P.) increasing capital
stock 101
■1. O. Gareau Limited — J. O. Gareau
Limitee 254
J. P. Abel, Fortin 106
Page.
J. S. Fry & Sons (Canada) 223
J. S. Hamilton & Co. (S.L.P.) formerly
Pelee Island Wine & Vineyards Co 142
J. T. Gilmour & Co. (Private Co.) 139
.1. V. Belanger Mining Co 148
J. W. Harris Manufacturing Co. (S.L.P.)
increasing capital stock 173
Jahn (W. K.) Co. (The) (Private Co.).. IS
James Robinson Co. (Private Co.) 137
James W. Pyke & Co. (S.L.P.) increasing
capital stock 98
Jarvis Manufacturing Corporation 24 7
Jenkins Bros. (S.L.P.) increasing capital
stock and amending S.L.P. dated May
10, 1918 196
Jergens, Andrew Co 274
Jersey’s 91
Job Shipping Corporation 5i
Job Shipping Corporation (S.L.P.) sub-
dividing 300 shares 84
John Allen Safe Co. (The) 186
John Armour 146
John B. Ciceri & Sons (Private Co.) 167
John Lennox & Co 182
John Ritchie Co. (The) (S.L.P.) increasing
capital stock 176
John S. Brown & Sons (Canada) (Private
Co.) 254
John T. Hepburn (Private Co.) 265
John T. McBride Co. (The) 106
Johnson & Higgins (Canada) (Private Co.) 208
Johnson & Johnson (Private Co.) 202
Joliette Electric Steel Co. (Cancelled) 223
Jones (Judge) Milling Co. (The) 190
Joseph Baker Sons & Perkins (Canada) .... 222
Joseph Dolan & Sons (Private Co.) 109
Judge Jones Milling Co. (The) .' . 190
Judson G. Lee (Private Co.) 140
K
Kates Stamping Co 243
Kardex (Private Co.) 278
Katzenbach and Bullock Co. (Private Co.) . 141
Kavanagh Provision Co 14
Kel-Ola Co 186
Kennedy, M. A 243
Kennedy Lumber Co. (S. L. P.) increasing
capital stock 190
Kenworthy Bros, of Canada 178
Ker and Goodwin Machinery Co. (The) ... 71
Keyes Supply Co. (S.L.P.) increasing
capital stock 241
Keystone Products (S.L.P.) formerly Key-
stone Supply Co 210
Keystone Supply Co. (S.L.P.) changing
name to Keystone Products 210
Keystone Transportation Co. of Canada
S.L.P.) formerly Penn Coal & Trans-
portation Co 206
Keystone Transportation COi of Canada
(S.L.P.) changing name to Laurentian
Transportation Co*. 2O8
Khaki Labour Union (without share
capital) 24
King-Marceau ] 59
King Separator Works (The) 117
Knitters (Private Co.) 242
Knit-to-fit Mfg. Co. (The) (Private Co.).. 172
Kops Brothers 205
Kumfort Specialties 71
Jj
L. Cohen & Co 27
L. Villeneuve & Cie. (S.L.P. reducing
capital stock . . 71
288
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Page.
L,. N. Godfrey Co 213
L. R. Steel Co 155
L. & H. Moquin 119
L. & N. Company 263
Labelle (H.P.) La Cie. (S.L.P.) increasing
capital stock 217
Laberge, Chevalier & Cie 22
Lacas (Emile) (Private Co.) 133
La Cie Nationals De Beurre D’Erable 152
La Compagnie de Bois Fortin 160
La Compagnie de Chassures Betouimay,
Normandin 28
La Compagnie de Chaussures Betournay,
Normandin (S.L.P.) changing name to
Betournay Normandin 126
La Compagnie De Communautd Com-
merciale — The Commercial Community
Co 48
La Compagnie de Construction et de Pro-
gres — (The) Construction and Improve-
ment Co 43
La Compagnie Eurisko 221
La Compagnie De Glaci&res C. P. Pabien.. 166
La Compagnie J. A. Laughran 184
La Compagnie De Pianos, Pratte de Mont-
rdal-Pnatte Pianos Oo. of Montreal 108
La Compagnie De Glaci6res Economiques
— The Economical Refrigerator Manu-
facturing Co 128
La Compagnie Des Ubilitdes M§dicaJle®. . . . 254
La Compagnie Interprovinciale Chimique —
The Interprovincial Chemical Co 70
La Compagnie Pain National de Hull — The
National Bread Co. of Hull 214
La Compagnie W. P. Vilas — The W. F.
Vilas Co 195
Lackawanna McCrory Coal Co 118
La Croix de Gloire — The Cross of Glory
(without share capital) 75
La Gaspesienne 155
Lake Huron Steel Corporation (The) 58
Lake of the Woods Milling Co. (S.L.P.) in-
creasing capital stock 146
Lakepoirts Navigation Co 126
La Machine Agricole Nationale — The Na-
tional Farming Machinery 122
La Machinerie Omega 259
La Maison Girouard 108
Lamson and Hubbard Canadian Co.
(S.L.P.) decreasing and increasing
capital stock 199
Lamson and Hubbard Canadian Co.
(S.L.P.) (1) decreasing capital stock,
and (2) increasing capital stock -279
Lang Manufacturing Co. (The) 76
Larivifire 129
Larivifere (S.L.P.) changing name to
Produits Bonne Santd — Bonne SantS
Products 213
Larocque (J. A.) 248
Lasalle Hardware (Quincaillerie Lasalle) . 35
La Sarre Lumber Co. (Private Co.) 153
La Tuque Cement Brick Co 243
Laurentian Transportation Co. (S.L.P.)
formrely Keystone Transportation Co. of
Canada 208
Laurentide Co 204
Laval Spring Mineral Water Co 196
Lazier Paper Mills 184
Leader Publishing Co. of Montreal (The) . . 90
Leaside Engineering Co. (S.L.P.) formerly
Leaside Munitions Co 110
Leaside Munitions Co. (S.L.P.) changing
name to Leaside Engineering Co 110
Le Combustible National 211
Page.
Le Comitd Canadian pour la Restauration
de L’Universitd de Louvain — The Cana-
dian Committee for the Restoration of
the University of Louvain (Assooiiation) . 134
Le Courrier Federal 279
Le Credit Industriel 198
Ledoux-Jennings (Private Co.) 43
Leger, Lavoie 119
Leitch-Anderson Grain Co. (S.L.P.) chang-
ing name to Hallet & Carey Elevator
Co 69
Lemaitre (Paul) 110
Lennox (John) & Co 182
Lennox Knitting Mills 115
Leonard Pisherics (S.L.P.) 75
Leon, Israel and Co., Canada 159
Les Appartements Senneville 258
Les Etablissements de Coton Aseptique du
Canada — The Canada Aseptic Cotton
Works 167
Les Fermiers Unis de Quebec (S.L.P.) for-
merly Interprovincial United Farmers
Union of Canada 230
Leslie Tin-ware Co 195
Levant-American Mercantile Co 132
Lewis (G. A.) Co 29
Lewis (T. M. ) Lumber Co. (Private Co.).. 207
L’Heureux Lifeboat Launching Co 58
Librairie Garneau (Private Co.) 147
Limoges (Z.) & Cie 46
LTmprimerie Industrielle 196
LTndustrie Commercials (S.L.P.) 123
Little Theatres Co. (The) (Private Co.) .. . 177
Live Wire Co. (The) 110
Loew’s Metropolitan (Montreal) Ill
Loew’s Windsor Theatres 245
London Clay Products Co 92
London Pur Exchange (cancelled 2/6/1920) 191
London Soap Co. (The) 153
Lonsdale & Bartholomew (Canada) 207
Loomis, McPee, Henry & McDonald 114
Lord Strathcona Steamship Co. (The)
(Private Co.) 138
Lord Strathcona Steamship Co. (Private
Co.) (re-incorporation) 232
Louis McLain Co. (S.L.P.) increasing capi-
tal stock 147
Lowney (Walter M.) Co. of Canada
(S.L.P.) 104
Lowney (Walter M.) Co. of Canada (The)
(Private Co.) 271
Lowney (Walter M.) Co . of Canada
(S.L.P.) changing to Canadian Cocoa &
Chocolate Co 272
L’Union Nationale Francaise D’Ottawa
(without share capital) 64
Lymco Corporation (S.L.P.) changing
name to Fire Equipment 60
M
M. Chassagne 95
M. Slabosky (S.L.P.) formerly Slabosky
Meiselman 170
M. A. Kennedy 243
M. A. Silverman Co 14
M. E. Casey Co, (Private Co.) 124
M. & S. Co. (Private Co.) 154
Machine Agricole Nationale (La) — The
National Farming Machinery 122
Machinery and Foundries 232
Machinery and Supply Sales Co. (The)... 226
Machinery and Supply Sales Co. (S.L.P.)
(The) changing name to White & Bailey. 269
Macmillan River Etxploration Co 253
Magicoal Electric Fires (Canada) 193
lyDEX TO SYXOP,SKs OF LETTERS PATEXT
289
SESSIONAL PAPER No. 29
Page.
Maison (La) Girouard
Major Hill Auto Service Co. (S.L.P. )
formerly Major Hill Taxicab and Trans-
fer Co
Major Hill Taxicab and Transfer Co.
(S.L.P. ) increasing capital stock
Major Hill Taxicab and Transfer Co.
(S.L.P.) changing name to Major Hill
Auto Service
Malt Products Co. of Canada (Private Co.)
Manatee Lands
Manhattan Shirt Co. (Private Co.)
Manitoba Claj's and Building Supplies....
Manitoba Power Company (S.L.P.) extend-
ing the pow’ers of the company
Mapleleaf Manufacturing Co. (Private Co.)
Marchand Electrical AVorks
Marine Stevedoring & Contracting Co. of
Canada ( The )
Maritime Paper iCo
Marsh.all, AA". A., and Co. of Canada
(Private Co.)
Alarshall & Harding (Private Co.)
Martin
Martin. McPeak Lumber
Alavis Timber Co
Alax Bauvais
Measuregraph Co. of Canada (The)
Medical Supplies Company (The)
Meiji Trading Co. (S.L.P.) fonnerly Alurai
Trading Co
Memorial AA’orkshops Incorporated (The)
(without share capital)
Alerchants Realtj' Corporation (The)
Merritt (F. M. ) Co
Metal Studios
Metropolitan Investment Corporation
Mico Manufacturing Co
Alidland Grain Company (S.L.P.) increas-
ing capital stock
Mineral Dye Products
Allnneapolis Steamship Co
Mitchell-Dossert Co. (The)
Mitchell. Robert Co. (S.L.P.) extending
powers
Modern Automobile & Tractor Schools
Alodern System Sign Service (The)
Moffats
Monarch Tractors Sales
Moncrief Furnace & Alanufacturing Co.
(The) (Private Co.)
Montreal Abattoirs, (re-incorporation)
Montreal Agencies (S.L.P.) increasing
capital stock
Montreal Armature AVorks
Alontreal Auto Specialty Companj-
Montreal Building & Construction Co
Montreal City Investments
Alontreal Fur Auction Sales Corporation
(Private Co.)
Montreal Lithographing Co. (S.L.P.) in-
creasing capital stock
Montreal Alocassin Co., The
Montreal Alotor Sales (Private Co.)
Alontreal Securities Corporation (S.L.P.)
extending the powers of the company. . . .
Alontreal AVaterproof & Clothing Co.
(S.L.P.) increasing capital stock
.Montreal AVest Alilling Co
AToore, Cameron & Hill, (Private Co.)....
Alorison, Pollexfen & Blair of Canada
(Private Co.)
Alorrison (T. A.) & Co
Alorris I'ianos
lOS
45
17
45
48
179
141
187
258
44
268
157
S6
280
244
169
198
244
279
39
254
125
250
91
117
32
15
265
246
139
61
188
224
40
77
245
229
248
111
193
22
265
243
97
148
98
36
206
245
102
140
168
91
59
29—19
Page.
Alotherwell (.Andrew) of Canada (Private
Co.) 77
Alotion Pictures, Canada 174
Alotorlife '. . 84
Alotor Alart of Alontreal 62
ATotor Patents (Private Co.) 198
.Motor Transport 241
Alount Royal Rubber Co. (Private Co.).. 55
.Mount Royal Steamship Co., The (Private
Co.) 19
Alount Royal Trading Co 228
Aluir & Co 70
Alurai Trading Co., (S.L.P.) formerly Meiji
Trading Co 125
Alustikon 112
Alutual Finance Corporation.... 42
Alutual Finance Corporation (S.L.P.) in-
creasing capital stock 264
Alutual Guarantee Co. (S.L.P.) formerly
Societe Fonciere du Canada) 126
Me
MacGovern & Company (Private Co.).... 260
AlacGregor Paper Co 97
Alacmillan River Exploration Company
(The) 252
AlacPherson AA’ire Co 178
AIc.Arthur-lrwin, (S.L.P.) increasing capital
stock 126
AIcBride Co. (The John T.) ; 106
AIcDonald (Alfred) Lumber Co 120
AIcEwen, Cameron, AA'ait (S.L.P.) changing
name to AIcEwen, AA'ait 80
AIcEwen, AA'ait, (S.L.P.) formerly AIcEwen,
Cameron, AA''ait 80
AlcKinnon Industries (S.L.P.) 164
AicLain (Louis) Co. (The) (S.L.P.) in-
creasing capital stock 147
AIcLaren Fruit Co 17
AIcLaws Company 250
AIcAIullen (Henry) Co. (The) (Private
Co.) 101
N
Xadeau (J. C.) 101
Nathanson (S. L.) & Sons 280
National Abattoirs (Private Co.) 47
National Bread Co. of Hull 214
National Breweries, (S.L.P.) subdividing
shares 235
National Commercial Co 48
National Dairy Council of Canada (The)
(without share capital) 203
National Electro-Products (S.L.P.) in-
creasing capital stock 128
National Farming Alachinery (The) ^ La
Alachine Agricole Nationale 122
National Hide Co. (The) 73
National Iron & Steel 138
National Jobbers and Importers . 75
National Pavements of Canada 272
National Press 42
National Standard Co. of Canada 79,
National Steel Car Corporation (re-incor-
poration) 168
National A^arnish Co. of Canada 174
National Tire & Supply Co 202
Nation Publishing Co. (The) 121
Naval Veterans Association (without share
capital) 54
New Era Film Co 98
New Era Manufacturers (Private Co.).... 250
290
BEPARTMET^T OF THE SECRETARY OF STATE
Page.
New York Outfitting Co., Dress Well on
Easy Terms 202
Niagara Wire Weaving Co. (The) 79
Norbert-Dugre- Arsenault (S.L.P.) changing
name to Arsenault & Ahern 28
Nocton Investment Company (Private Co.). 257
Norlite Realty Co. (S.L.P.) increasing
capital stock 21()
Norman (Frank) 99
Norse Oil Co 104
North American Chemical Co. (The)
(Private Co.) 157
North American Dye Corporation 130
North American Fiscal Corporation 82
North American Hardware Supply (S.L.P.)
changing name to Hurtubise 196
North American Magnesite Producers 224
North American Securities 228
North East Co. (The) i 25
North Star Oil & Refining Co 79
North Star Oil & Refining Co. (S.L.P.) in-
creasing capital stock 12i8
Northern Canada Traders 36
Northerh Explosives (Private Co.) 257
Northern Rubber Co. (The) (S.L.P.) for-
merly The Premier Rubber Co 24
Northland Securities Co 76
Norton Co. of Canada (Private Co.) 199
Notre Dame Lumber Co 113
Notman (William) & Son 54
Nut Krust Bakeries 15
O
0. J. Gude & Co. (Private Co.)
Oakoal Co. (Canada) (The)
Ocean Ca.rgo Carriers Co. (S.L.P.) chang-
ing Co. from Private to Public Co
Office Furniture and Supplies Co. (The) . .
Official Bureau of Railroad Time Service,
Canada (without share capital)
Oil Engine Works of Canada (cancelled
July 17, 1920)
Olds iMotor Works of Canada
Oliver & Coolican
Oliver & Coolican (S.L.P.) changing name
to Dale & Oliver
01. swang Leather Specialty Co. of Canada
(Private Co.)
Omega Machinery (The)
Ontario Abrasive Wheels
Organic Chemicals
Osborn (Sam’l.) (Canada) (S.L.P.) in-
creasing capital stock
Osier (A. E. ) & Co
Ostrander (B. J. ) & Co
Ottafwa Dairy (S.L.P.) increasing capital
stock
Ottawa Farm Journal (Private Co.)
Ottawa Iron & Metal Co. (The)
Ottawa Produce Co. (The)
Ottawa Record Printing Co. (The)
158
175
111
32
27
43
65
30
179
259
56
215
99
89
66
235
175
39
102
192
P
P K. Co 90
Pacat Steamships 25
I'acific Metals Transportation Co. (Private
Co.) 128
■Packard Montreal Motor Co. (Private Co.) 256
Page-Hersey Export Co 260
Paint & 'V'^arnish 68
Paquet, J. E. & Co 275
11 GEORGE V, A. 1921
Page.
Palmer & Son 26
Palmolive Co. of Canada (S.L.P.) increas-
ing capital stock 205
Paramount Mining Co. (The) (Private
Co.) 154
Parisien Joubert et Compagnie 67
Park’s Service 260
Partners Securities Corporation.. 234
Patenaude-Carignan & Co. — Patenaude-
Carignan & Compagnie 227
Paterson (William) 210
Patricia Irwin (Private Co.) 74
Patricia Irwin (S.L.P.) changing name to
Irwins 179
Patricia Photoplayers 270
Paul Lemaitre 110
Paxton-Mitchell (Private Co.) 122
Peacock Brothers (Private Co.) 145
Peerless Cone Manufacturing Co. (The)
(Private Co.) 255
Peerless Films 44
Pelee Island Wine & Vineyards Co.
(S.L.P.) increasing capital stock, ex-
tending powers and changing name to J.
S. Hamilton & Co 142
Peninsular Machinery Co. of Canada 163
Penn Canadian Fuel Co 21
Penn Coal & Transportation Co. (S.L.P.)
changing name to Keystone Transporta-
tion Co. of Canada 206
Pentecostal Assemblies of Canaaa (The)
(without share capital) 53
Perth Shoe Co 228
Pesners 221
Peterborough Paper Box Co 182
Peter Stewart (Private Co.) 252
Pharmacie Centrale du Canada 266
Phillips Square Building Co. (S.L.P.)
formerly Phillips Square Theatre Co.... 156
Phillips Square Theatre Co 80
Phillips Square Theatre Co. (S.L.P.)
changing name to Phillips Square Build-
ing Co 156
Phillips Steel & Wire Co. (S.L.P.) increas-
ing capital stock 129
Phcenix Construction Co. (Private Co.).... 91
Phonograph Specialties 158
Photographic Arts 157
Photographic Stores, formerly Supplies Co.
of Canada 267
Piano Cases and I'honographs 35
Pierce Lumber Co. (Private Co.) 267
Pilot Steel & Tool Co 57
Place Viger Terminal Cold Storage 47
Plant (E. C.) Lumber Co 163
Plant’s Machinery 262
Pccock Manufacturing Co...; 251
Polish Council in Canada (The) Rada
Polskan Kanad?:ie (without share capi-
tal) 23
Porrits & Spencer (Canada) (Private Co.) 151
I'owters Prompt and Punctual Printery... 233
Prairie. Chemical Co., Canada (S.L.P.)
changing name to Anton, Mickelson Co.. 113
Prairie Drug Co 253
Pratte Pianos Co. of Montreal — La Com-
pagnie de Pianos Pratte de Montreal.... 108
Premier Agencies 120
Premier Motor Sales (S.L.P.) formerly
Gibbons Motor Car Co 176
Premier Paint & Varnish Co 70
I^remier Paper Products 85
Premier Rubber Co. (The) (S.L.P.) chang-
ing name to The Northern Rubber Co... 24
Prescott Art Institute 31
ixnEX TO SYXorsEs or lettees patext
291
SESSIONAL PAPER No. 29
Page.
Prescott & Ogdensburg' Ferry Co. (The)
(S.L.P. ) increasing capital stock 155
Pressure Proof Rings 92
Pressed Metals Co. of Canada (The)
(S.L.P.) 155
Presto-O-Service 137
Price (G. LT.) & Co. (Private Co.) 65
Prince Rupert Co 240
Prince’s : 115
Princess May Steamship Co. (Private Co.) 107
Producers’ Dairy (S.L.P.) increasing capi-
tal stock 207
Producers’ Produce Co 267
Produits Bonne Sant6 — Bonne Sant6 Pro-
ducts Co. (S.L.P.) formerly Lariviere. . 213
Province Elevator Co 113
Province of Quebec Farmers’ Union 1ST
Pure Cane Molasses Co. of Canada (Private
Co.) 87
Pyke (James M'.) & Co. (S.L.P.) increas-
ing capital stock 9S
• Q
Quebec Fabric Co. (Private Co.) 217
Quebec (Province of) Farmers’ Union.... 187
Quincaillerie LaSalle — La.salle Hardware.. 35
R
R. G. Edgcombe Co., Wholesale Automobile
Accessbries and Carriage Hardware.... 237
R. &. G. Manufacturing Co 239
R. J. Caldwell (Private Co.) 270
R. X. Taylor & Co. (S.L.P.) decreasing
capital stock 200
Rada Polskan Kanadzie — The Polish Coun-
cil in Canada (without share capital).. 23
Ranch Owners 121
Rankin (W. A.) (Private Co.) 220
Ransome Canada Products 163
Rapid Electrotype Co. of Canada (S.L.P.)
extending powers 157
Real Cake Cone Co 159
Redmond Co. (The) 65
Reford Co. (The Robert) (Private Co.)... 67
Regal Kitchens 272
Regal Paper Box Company (PriVate Co.).. 269
Regal Tire & Rubber Co. (The) 174
Regal Trading Co. (S.L.P.) formerly Globe
Trading Co 197
Regent Metal Goods 41
Reliance Fuse Co. of Canada 161
Remi Realty (S.L.P.) increasing capital
stock 219
Renfrew Textiles 116
Renold (Hans) of Canada 273
Repeatograph Co. of Canada 263
Repetti 103
Republic Flow Meters Co. of Canada 191
Republic Trading Co. (Private Co.) 35
Rex Oil Burner 160
Richards (W. B.) & Co. (S.L.P.) formerly
Gunn, Richards 45
Richardson Green 208
Richelieu Quarry (S.L.P.) increasing cap-
ital stock 247
Richelieu Transportation Co 34
Richer-Ayers 14
Richmond Agencies (S.L.P.) formerly
Bonds. Debentures & Securities of Cana-
da 38
Rideau Iron & Metal Co 133
Rideau Timber Pr.oducts 271
Rieder (Henry) & Co. (Private Co.) 248
Rimouski Fishing & Cold Storage Co IQJ
29— 19i
Page.
Ritchie (John) Co. (The) increasing capital
stock 176
Rite-Baked System Bakeries (Private Co.) 275
Robbins & Myers Co. of Canada 159
Robert Gibson & Sons (Canada) (Private
Co.) 72
Robert Mitchell Co. (S.L.P.) extending
powers 224
Robert Reford Co. (The) (Private Co.) ... 67
Robert Simpson Eastern (The) 160
Roberts Automatic Connector Co 99
Robertson (D. L.) (Private Co.) 71
Robertson & Murphy (Private Co.) 85
Robertson. Pingle & Tilley (Private Co.).. 162
Robidoux Sand Co. (S.L.P.) changing name
to Emile Charland 218
Robinson (James) Co. (Private Co.) 137
Robinson’s Clothes (Private Co.) 129
Rock City Tobacco Co 127
Rockland Cocoa and Chocolate Co 146
Rogers (J. Spencer) & Co. (Private Co.).. 196
Rogers (Wm. A.) Canadian (S.L.P.) (1)
decreasing common stock, and (2) in-
creasing preferred stock 264
Ronalds Press & Advertising Agency
(S.L.P.) formerly S. B. Foote Co 21
Rose & Laflamme (S.L.P.) increasing
capital stock 271
Rose Lithographing Corporation of Can-
ada (Private Co.) 154
Rose-McLaurin 186
Roughton & Skelton 82
Routly-Braund 87
Rowan Boot Shop 92
Royal Typewriter Co. (Private Co.) 144
Rubber Association of Canada (The) (with-
out share capital) 269
Rubin (J.) Laboratories (Private Co.).... 100
Rudy Decorating Co. (The) 92
Rumanian Agency 93
Russell (Chas. H.) Co. (Private Co.) 90
Russell Milk Co 116
Ruthenian Farmers Lumber Co 231
Ryan, Grier & Hastings (Private Co.).... 82
S
S. B. Foote Co. (S.L.P.) changing name to
The Ronalds Press & Advertising Agency 21
S. F. Bowser Co 15
S. K. F. (Canadian) Co. (S.L.P. increasing
capital stock) 22
S. L. Xathanson & Sons 280
S. S. May Co. (Private Co.) 209
Sackville Motors 207
Sales 54
Salem Oil & Grease Co. of Canada (Private
Co.) 136
Salmon, Xagle & Co 192
Sam’l. Osborn (Canada) (S.L.P.) increas-
ing capital stock 99
Banatogen Co. of Canada 27
Sanitary Plumbing Co 218
Sarnia (Bridge Co 244
Sarnia Cold Storage 55
Sarnia Land Co. (The) (Private Co.).... 209
Sarnia Paper Box Co. (S.L.P.) increasing
capital stock 120
Sarre (La.) Lumber Co. (Private Co.).... 153
Saskatchewan Grocers, Limited (Private
Co.) 262
Satimo Co. of Canada 73
Saunders (H. & A.) 40
Saunders, Alberta Collieries (S.L.P.) in-
creasing capital stock 131
Save-U Gas Co. (Private Co.) 143
292
DEPAliTME^T OF THE SECRETARY OF STATE
Page.
Scarfe Co
Scientific Experimenter
Scott & Bousquet Preres (S.L.P.) formerly
Hector J. Bousquet Preres
Scott & Surtees
Scottish Canadian Magnesite Co. (Private
Co.)
Seagrave-Lougheed Co
Seamless Rubber Co. (Private Co.)
Security Devices (Private Co.)
Seely Manufacturing Co. (S.L.P.) increas-
ing capital stock
Sellers Kitchen Cabinet Co. of Canada
(The)
Senneville Apartments, Limited
Service Tobacco Shops
Shaw Manufacturing Co
Sha.winigan Foundries (Private Co.)
Shedden Forwarding Co. (S.L.P.) reducing
capital stock ^
Sherbrooke Iron Works (re-incorporation).
Shoecraft (I’rivate Co.)
Shubert (A. B.)
Silks and Woollens (I’rivate Co.)
Silver Brothers ( Private Co. )
Silbermann. Herman Co., Ltd. (Private
Co.)
Simplicity Sales Co
Simmons
Simon’s Ladies’ Wear (re-incorporation.
Private Co.)
Simpson Compan.\', Limited fThe)
Simpson (Robert) Eastern (The)
Slabosky Meiselman (S.L.P.) changing
name to M. Slabosky
Slabosky, M. (S.L.P.) fiy Slabosky Meisel-
maii
Slinn Bread Co
Smith Doll & Toy Co. (The)
Smith (Howard) Paper Mills (Re-incorpor-
ation)
Smith (Howard) Paper Mills (S.L.P.) de-
creasing capital stock
Snyderfiba Barrel & Box Co
Societe Fonciere du Canada (S.L.P. chang-
ing name to Montreal Guarantee Co.) ....
.Societe Provencher d'History Naturelle du
Canada (Without share capital)
Society of Incorporated Accountants and
Auditors (Without share capital)
Sofis
Sorel Shipbuilding & Dry Dock Co
Sovereign Production Corporation
.Spardon Electrical Products Co
Special Auto Service of Canada (Private
Co.)
Specialties
Specialty Film Import
Spedolene Refining & Manufacturing Co. . . .
Spier Shipping Company
Sta-Brite Manufacturing Co. (S.L.P.) (Fly
Victor Manufacturing Co.)
Stand Sure Stone Co. (The)
Standard Computing Scale Co. of Canada
i(The)
.Standard Export &: Import Co. (Private Co.)
Standard Export Lumber Co., Limited....
.Standard Factory of Canada (The) (S.L.P.)
increasing capital ' stock
Standard Iron Co. (S.L.I’.) decreasing
capital stock
.Standanl Paving
Standard Woollen Co. ( Private Co. )
.Stanford Poultry & Provisions
Stanley Williams
103
ISO
144
36
29
143
22
107
121
36
258
19
20
201
54
266
124
94
145
205
269
33
175
102
259
160
170
170
96
125
167
164
126
29
180
240
58
108
53
174
188
211
42
51
89.
68
74
67
258
28
197
140
184
222
150
11 GEORGE V, A. 1921
^ Page.
State Elevator Co. (The) (S.L.P.) increas-
ing capital stock 181
Stuffer-Dobbie 177
Steam .Navigation Co. of Canada (S.L.P.). 76
Steel (L. R.) Co 155
Stein (A.) & Co 216
Stemwinder Mining Co. (The) 222
Sterling Advertising Service 220
Sterling Films 48
Sterling Offices (Private' Co.) 70
Sterling Products 61
Sterling Rubber Co 83
Sterling Twine Company, Limited (The) . . 256
Stevedores 128
Stevens & Co. (Private Co.) 90
Stewart (Peter) Limited (Private Co.).... 252
Stewart & Cameron 20
Stickney Motors 28
St. Jacques Cigars Company 66
St. Lawrence Dock & Shipbuilding Co 154
St. Maurice Power Company 173
St. Paul Steamship Company 60
.Strong (Harry J. ) 83
Style Clothes (Private Co.) »229
Sudbury Hydro-Electric Development Co... 247
Sudbury Improved Car Stake & Manufac-
turing Company 35
Sumner Co I' 234
.Sun Co. of Canada 133
Sunshine Lamp & Supply Co 95
Super-Cement (America) Co 183
Supplies Co. of Canada (S.L.P.) changing
name to “Photographic Stores’’ 267
Swedish Steel & Importing Co 53
Symmes (II. H.) & Co 19
Systeme dc Chauffage Lague 23
T. A. Morrison & Co 59
T. M. Lewis Lumber Co. (Private Co.).... 207
Tabah Cousins (Private Co.) 234
Taiyo Trading Co 204
Taylor & Arnold Engineering Co. (S.L.P.)
formerly Central Engineering Co 183
Taylor & Arnold Engineering Co. (S.L.P.)
increasing capital stock 220
Tavlor Brasco (Private Co.) 236
Taylor (R. N.) & Co. (S.L.P.) decreasing
capital stock 200
Taylor-Wilkie 26
Taylor-Wilkie (S.L.P.) increasing capital
stock and changing name to Fisher-
Wilkie 1G7
Teasdall Hosiery Mills 68
Telbax of Canada 124
Teller Biscuit Co 224
Terrebonne Electric Power & Steel Co 38
Terry & Gordon 222
Tetrault Shoe Manufacturing Co. (S.L.P.)
increasing: capital stock 171
Thermos Heating Systems.. L38
Thibault Grain Co 206
Thos. V. Bell ( Private Co. ) 34
Tobacco Products Corporation of Canada
(S.L.P.) increasing capital stock 44
Toilet Laundries (Private Co.) 161
Toilet Laundry Co. (The) (S.L.P.) e.x-
tending powers 140
Tolton Manufacturing Co. (The) 211
Tower Shipping Co 51
/
INDEX TO SYXOPEEE OF LETTER PATENT
293
SESSIONAL PAPER No. 29
Page.
Tractor & Implement Co 208
Trans-Canada Sales & Storage 274
Trans-Canada Theatres 165
Transit Co. (S.L.P. ) increasing capital
stock J36
Tiansparent Rubber Roods Co. (S.L.P.)
creating 20 unissued shares as pre-
ferred 33
Transparent Rubber Goods Co. (S.L.P.) in-
creasing capital stock 156
Tremblay & Dufour 172
Turner (J. Spencer) Co. of Canada (Pri-
vate Co. ) ■ 17
Type Registering Scale Co. (Private Co.).. So
U
Ukranian Red Cross Society (without share
capital) 183
Union des Cultivateurs de la Province de
Quebec — Province of Quebec Farmers
Union 187
Union Navigation Co. (re-incorporation).. 77
T.'nited Amusements 185
L'nited Artists Corporation (Private Co.) . . 112
United Clothes Shops of America 97
United Farmers Guide 275
United Farmers of Quebec, Les Fermiers
LTnis de Quebec (S.L.P.) formerly Inter-
provincial United F'armers Union of
Canada 230
United F'ootwear Co 85
United Footwear Co. (S.L.P.) changing
name to Globe Trading Co 167
United Portland Cement Co 64
United Retail Stores Corporation 76
United Silk Mfg. Co 230
United States Rubber Co. of Canada 82
Lmited Textile (Private Co.) 72
L’niversal Agencies (Private Co.) 258
Universal Batteries 116
Universal Hair Goods Co 213
Universal Passage & Financial Co 271
Universal Sales Co 188
L’niversal Shoe Machinery of Canada.... 220
Uplift Corset Co 104
Upressit Cap Co. of Canada 147
Valleyfield Coated Paper Milis (Private
Co.) 215
Vancouver Milling and Grain Co 192
Vapor Car Heating Co. of Canada 42
Veterans of France and Comrades (The)
(without share capital) 125
Vibert Freres (Canada.) 216
Victor Manufacturing Co 53
Victor Manufacturing Co. (S.L.P.) chang-
ing name to Sta-Brite Manufacturing
Co 89
Vilas (W.F.) Co. (The) — La Compagnie
W. F. Vilas 195
Villeneuve (L.) & Cie 71
Vimoline Co 79
Vimy Realty Co 67
Vinose Medicine Company 266
Vlit Manufacturing Co. (Private Co.).. .. 190
Volta Manufacturing Company (The)
(Private Co.) 262
Volunteer Social IVorkers League (The)
(without share capital) 75
Vosberg Clothes (Private Co.) 78
W
Page.
W. George (Private Comi)any) 86
IV. A. Marshall & Company of Canada
(Private Company) 280
W. A. Rankin (Private Company) 220
IV. A. AVhite Co 41
W. B. Richards & Co. (S.L.P.) fonnerly
Gunn Richards 45
W. C. Bland (Private Company) II4
• F. Vilas Co., The — La Compagnie W.
F. Vilas 195
IV. G. Wood (S.L.P.) changing name to
Wood. Meen and Patterson 22
IV. H. Dwyer (Private Company) 217
IV. H. Henry 21
M'. H. Tates Construction Co. (Private
Company) 173
IV. .1. Bellingham & Co. (Private Co.) .... Ill
W. .1, IVestaway
W. K. .lahn Co. (The) (Private Co.)...!! 18
IVagner’s, Limited (Private Co.) 252
IValker (Hugh) & Son 497
IVallace Securities !! £32
Walter M. Lowney Co. of Canada, Limited.
(S.L.P. increasing capital stock) 104
Walter M. Lowney Co. of Canada 271
IValter M. Lowney Co. of Canada, Limited,
S.L.P. increasing capital stock, changing
name to Canadian Cocoa and Chocolate
Co., Ltd ■ _ __ 272
Ward Baking Co igg
Ward Systems Co. of C’anada (The)
(I’rivate Compahy) 238
Warner Grain Co ! ! 109
M'ebster Dry Cleaning Co . . . . !! 94
Wedgerite Piston Ring Co ! !! 39
Weed Harvester Machine Co. (The).!!.!! 183
Welland Utility Manufacturing Co 39
Wellwood, A. C gi
Westaway (W. J.) Co ! !! 149
IVestcoast Mining Co. (Private Co.) !! 143
IVest Coast Towing and Salvage Co 26
West Kirkland Gold Mines 72
Western Agencies and Development Co... 165
Western Canada Pulp and Paper Co 212
IVestern Clock Co. (Private Co.) 195
M estern Electric Co. (S.L.P.) decreasing
capital stock 114
M estern Nut Krust Bakeries, Limited.
(Private Co.) 260
■Western Quebec Power Company 95
Western Spruce and Cedar Co 163
IVestern Wheel and Foundries ifis
AVestmount Realty Co. of Regina (The) ! ' 34
AVethey (J. H.) 47
AATiite, AV. A. (Co.) ! !! 44
White and Bailey (S.L.P.) .. . . !! !! !! 269
Whitehead AA'^inans (Private Co.) 434
AVhite-Thacker ’ ! ! 237
AA'holesale Grocerj- £09
AA'hyte Sales Organization of Canada.. .. 224
AViener, J. & Son (S.L.P. inc. Cap. Stock). 217
AA iggett & Co., S.L.P. Hy Anglo-American
Agencies
AA'ightman Lumber Co 246
AA’igwaen (The) 442
AA'ilder Cap Co. (The) 400
AA'ilder Mfg. Co £80
AATlliam Copping Lumber Co 73
AATlliam Davies Co., The S.L.P. reducing
capital stock £14
AA'iHiam Notman & Son 54
AA'illiam Paterson 21O
AVilliams-Nolan Co., Private Co 474
AVilliams (Stanley) 450
AA^illiarnson (F.A.) Manufacturing Co 169
294
DEPARTMElsT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
Page.
Wilson (J. C.) 242
Wilson Canadian Co 146
Wilson, Paterson & Gifford, Limited 278
Windsor Petroleum & Refining- Co 164
Windsor Phonograph & Record Co.
(Private Co.) 244
Winans, Dickinson & Whitehead 181
Winnipeg Live Stock Exchange (without
share capital) 273
Wm. A. Rogers (Canadian) (S.LjP.).. .. 264
Wolfe River Pulp and Paper Co., Limited
(The) 276
Wolt, Sayer and Heller of Canada (Private
Co.) 104
Wolfe (A. Harry) 58
Wonderphone 225
Page.
Wood (W.G. ) (S.L.P.) changing name to
Wood, Meen and Paterson 22
Wood, Meen and Paterson (S.L.P.) Fly W.
G. Wood 22
Woolens-Textiles (Private Co.) 212
Y
Yates (W. H.) Construction Co. (Private
Co.) 173
Yeates Machinery & Supply Co. (Private
Co.) 145
York Steamship Co. (The) 81
Z
Z. Limoges & Cie 46
COMPANIES ACT
295
SESSIONAL PAPER No. 29
LIST OF COMPANIES WHICH HAVE SUBMITTED THE RETURN PRE-
SCRIBED BY SECTION 106 OF THE COMPANIES ACT, FOR THE FISCAL
YEAR ENDED MARCH 31, 1919.
The total number of companies which have submitted the summary prescribed by
section 106 of the Companies Act for the fiscal year ended March 31, 1919, up to and
including March 31, 1920, is 2,325, which indicates an increase of T’25, when compared
with the number (1,590) submitted during the previous fiscal year.
During the fiscal year ended March 31, 1920, 735 delinquent returns for the
fiscal year ended March 31, 1918, were also received, making a total of 3,060 returns
received during the past fiscal year.
Improvement is noted in the manner in which the requirements of section 106
of the Companies Act are being observed, ^fany companies, however, are still in
default and should comply with the law without further delay.
The Act provides a penalty of twenty dollars a day for default in submitting the
summary to this department, and every director and manager of a company who
knowingly and wilfully authorizes or permits such default is also liable to the penalty,
which may be recovered on summary conviction.
Furthermore, subsection 8 of section 106 of the Act prescribes that the name
of a company which, for three consecutive years, has omitted to smnbit the return
may be given in whole or in part to a new company, subject to certain provisos.
Same of Company.
Head Office.
Author-
ized
Capital.
Abbey Realty Co., Ltd
Abenakis Springs Co., Ltd
Abitibi Power & Paper Co., Ltd
Acco Chemical Co., Ltd
Accounting & Tabulating Corporation,
Montreal, Que . . .
Abenakis Springs,
Que
Montreal, Que
Toronto, Ont
Montreal, Que. . . .
•3
500.000
450.000
7,000,000
40, 000
4,500,000
Ltd.
Acer (J. H. A.) & Co., Ltd
Acetylene Construction Co., Ltd
Ackerman (B. F.) Son & Co., Ltd
Acme Glove Works, Ltd
Acme Laboratories, Ltd
Acme Vacuum Cleaner Co., Ltd.
Adams Bros. Harness Mfg. Co., Ltd...
Adjusters & Appraisers, Ltd
Advertising Service Co., Ltd
Aetna Biscuit Co., Ltd '.....
Aetna Chemical Co. of Canada, Ltd...
Agricultural Cement Tile & Drainage
Co., Ltd
Aird, James M., Ltd
Aked & Co., Ltd
Alabama Traction, Light & Power Co.,
Ltd.
Alaska Bedding of Montreal, Ltd
Alberta Flour Mills, Ltd
Albert Soaps, Ltd
Alberta Hotel Co., Ltd
Alberta Linseed Oil Co., Ltd
Alberta Pacific Grain Co., Ltd
Albion Motor Car Co. of Canada, Ltd.
Aldred & Co., Ltd
Alexander Building, Ltd !
Alexander (James), Ltd
Alexander (A. J.), Ltd
Algoma Central Terminals, Ltd
Algoma Eastern Terminals, Ltd
Montreal, Que. . . .
Montreal, Que. . . .
Peterboor’, Ont.. .
Montreal, Que. . . .
Toronto, Ont
Montreal, Que
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que . . .
Montreal, Que
Vaudreuil Stn.,
Que.
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . . .
Montreal, Que
Calgary, Alta
Montreal, Que
Montreal, Que
MedicineHat,Alta
Calgary, Alta
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Sault Ste. Marie,..
Ont
Sault Ste. Marie,
Ont
Allans Ltd
Allen & Cochrane, Ltd
Allen Bros. Co., Ltd. . .
Montreal, Que . . .
Ottawa, Ont
Toronto, Ont
100, 000
10,000
500.000
1,000,000
50.000
20.000
375.000
50.000
25.000
400,' 000
1,000,000
25,000
750. 000
400.000
30,000,000
500.000
5.000. 000
200.000
50.000
300.000
3.000. 000
75.000
1.000. 000
1,250,000
250.000
99.000
100.000
100,000
50.000
250,000
40.000
Common
Stock
Issued.
S
250,500
350.500
5.000. 000
16,000
3,500,000
10,000
10,000
400.000
450.000
40,800
18,600
374.500
40.000
25.000
293,200
1.000. 000
8,850
500.000
300.000
17,000,000
328,300
638,600
111,750
50.000
112,500
1,401,000
15.000
1,000,000
1,000,000
50.000
80,400
100.000
100,000
25.000
14,100
13,500
Preferred Debentures
Stock I or Bonds
Issued. I Authorized.
Debentures
or Bonds
Issued-
cts.
1,000,000
i,66o!ooo
300,000 00
9,500,000 00
cts.
130,000 00
6,786,000 00
200,000:
250,000
100,000,
1,000,0001 25,000,000
150,000
44,450,
100,000
112,500
1,250,000
40,000
250,000 00
13,138,400 00
150.000 00
100.000 00
250,000 00
.!5, 000, 000 00 4,999,526 00
.13,000,000 00
I.
18,000
900,000 00
296
DEPARTME'ST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the Keturn prescribed by Section 106 of thd
Companies Act. — C ontinued.
Name of Company.
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
S
$ cts.
10,000
2,000,000 00
2,. 500, 000
2,500,000 00
240, 100
197,900
2,404,700
750,000 00
12,200
250,000
300,000 00
10,000
4,600,660
5,000,000 00
250,000 00
16.000
75.000
1,500,000 00
2,500,000
200,000
2,000,000 00
75,600
22,100
38,700
48,300
,187,000
225,000 00
225,000 00
25,000
2,500
•
36i,7o6
1
Debentures
or Bonds
Issued. 1
Alliance Mfg. Co., Ltd
Allied Drug Co., Ltd
Alloway (W. Forbes), Ltd
Almonte Knitting Co., Ltd
Amalgamated Ammunition Machin-
ery Co., Ltd.
Ambursen Hydraulic Construction Co.
of Canada, Ltd
American Druggists Syndicate, Ltd. . .
American LaFrance Fire Engine Co. of
Canada, Ltd
American Linseed Co., Ltd
American Machinists, Ltd
American News Co., Ltd
American Panama Hat Co., Ltd. .....
American Purchasing Corporation,
Ltd
Ames (Alex), & Sons, Ltd
Ames, Holden, McCready, Ltd
Amherst Central Shoe Co., Ltd
Amherst Pianos, Ltd
Anderson (Geo.) & Co. of Canada, Ltd.
Anglins Ltd
Anglo-American Pork Products Co.,
Ltd
Anglo-Canadian Associates, Ltd
Anglo-Canadian Factors, Ltd
Anglo-Canadian Fisheries, Ltd
Anglo-Canadian Leather Co., Ltd..
Antoinette Hat Shops, Ltd
Anton Michleson Co., Ltd
Ardis Candy Co., Ltd
Arena Gardens of Toronto, Ltd
Argenteuil Lumber Co., Ltd
Montreal, Que..
Toronto, Ont. . . .
Montreal, Que...
Almonte, Ont
Toronto, Ont. . . .
Montreal, Que...
Montreal, Que. . .
Toronto, Ont
Winnipeg, Man. . .
Montreal, Que...
Montreal, Que...
Montreal, Que...
Argue (F. W.), Ltd
Armour Canadian Grain Co., Ltd. . .
Armstrong Cork & Insulation Co., Ltd
Armstrong (W. J.), Ltd
Armstrong, Whitworth of Canada, Ltd.
Arsenault & Ahern, Ltd
Arsenault and Plamondon, Ltd
Asbestos Corporation of Canada, Ltd..
Asbestos Mfg. Co., Ltd
Asch Limited
Ascot Tile & Brick Co., Ltd
Ashdown (J. H.) Hardware Co., Ltd.
Asphalt & Supply Co. Ltd
Associated Industries of Japan, Ltd.
Atlantic Sugar Refineries, Ltd
Atlantic Underwear, Ltd
Atlas Asbe.stos Co., Ltd
Atlas Bond & Security Corporation,
Ltd ;.
Atlas Construction Co., Ltd
Atlas Elevator Co., Ltd
Atlas Metal & Alloys Co. of Canada,
Atlee Ranching Co., Ltd
Au Bon Marche Letendre, Ltd
Auer Incandescent Light Mfg. Co., Ltd.
Auger & Son, Ltd
Autographic Register Co. of Canada,
Ltd
Automatic Paper Box Co. Ltd
Automatic Sprinkler Co. of Canada,
Ltd
Automatic Telephone Mfg. Co. of Can-
ada, Ltd
Auto Strop Safety Razor Co., Ltd. .
Axle Valve Co., Ltd
Ayer (A. A.) Co., Ltd
Ayers, Ltd
Aylmer Shoe Co., Ltd
B.B.B. Co. (Canadah Ltd
Bachelor Clothing Co., Ltd
Baile (Andrew), Ltd
Baillargeon (F.fi Ltd
Baillargeon (J.B.) Express, Ltd
Baker (Walterl & Co., of Canada, Ltd.
Ball Furniture Co., Ltd
Ballantyne flames' Co., Ltd
Toronto, Ont. . . .
Sherbrooke, Que.
Montreal, Que...
Regina, Sask
Amherst, N.S. . .
Montreal, Que. . .
Montreal, Que...
Toronto, Ont. . . .
Fort William.Ont
Montreal, Que...
Montreal, Que. . .
Montreal, Que...
Hamilton, Ont.. .
Winnipeg, Man...
Ottawa, Ont
Toronto, Ont
Morin Heights,
Que
Ottawa, Ont
Winnipeg, Man. . .
Montreal. Que. . .
Guelph, Ont
Montreal, Que...
ThreeRivers,Que
Montreal, Que...
■Montreal, Que. . .
Quebec, Que
Montreal, Que. . .
Ascot Corner,Que
Winnipeg, Man. . .
Montreal, Que —
Vancouver, B.C..
Montreal, Que. . .
Moncton, N.B. . .
Montreal, Que...
Montreal, Que...
Montreal, Que...
Winnipeg, Man. . .
Montreal, Que...
nr. Atlee, Alta. . .
Montreal, Que...
Montreal, Que . . .
Quebec, Que
Montreal, Que.
Toronto, Ont. .
Toronto, Ont.
Winnipeg, Man. . .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Lachute Mills,Que
Aylmer, Ont
Montreal, Que. . .
Sherbrooke, Que.
Montreal, Que. . .
St. Constant,Que
Montreal, Que...
Montreal, Que...
Hanover, Ont
Winnipeg, Man...
%
14.000
100,000
25.000
100,000
500,000
50.000
25.000
50.000
40.000
50.000
500.000
25.000
5.000. 000
100.000
10,000,000
100,000
500,000
10.000
1.000. 000
5,000
500.000
10,000
40. 000
5.000. 000
50.000
100.000
40.000
500.000
90.000
75.000
40; 000
.51), 00)
50.000
2.000. 000
10.000
25.000
7.000. 000
1.000. 000
200.000
75.000
2,000,000
50.000
50.000
0,500,000
500.000
70.000
50.000
100.000
500. 000
50,0.)0
100.000
700.000
150.000
100.000
150.000
140.000
150.000
1,000,000
20.000
200.000
750. 000
800.000
75.000
250.000
20.000
200.000
45.000
1,500,000
50.000
125.000
100.000
$
74,500
45,060
700
60,000
180,000
50.000
2,500
25.000
39,900
5.000
450, 700
6.000
3.000. 000
50.000
3,500,000
100,000
2.50.000
10.000
300.000
640
300.000
1,000
39,800
1.000. 000
10,000
40,070
20,000
250.000
cts.
40,
60,
40,
50,
1,
2,000,
10,
25,
3,000,
450,
27,
000
000
000
OOO
300
000
000
000
000
000
000
2,000,
5,
.50,
3,. 500,
240,
40,
000
600
000
000
000
000
15.000
50.000
413.000
10.000
51,700
700.000
150.000
22,350
100,000
41,000
1,000,
20,
120,
157,
500,
50,
176,
000
000
500
400
000
000
000
185,
45
1,000,
50,
70,
67,
000
000
000
000
700
400
50,000 00
1,749,826 66
427.000 00
300.000 00
3,000,000 00
250,000 00
1,046,400 00
1,570,000 00
225,000 00
225, 00 00
COMPAX'IE^ ACT
297
SESSIONAL PAPER No. 29
List of Companies which have submitted the Tleturu prescribed by Section 106 of tlu^
Comixinies Act. — Continued.
Name of Company.
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
Debentures
or Boi.ct
IssueC
Bankc-s Realty Co., Ltd
Bannockburn Clothing Co., Ltd
Barber-Ellis, Ltd
Barcelona Traction, Light & Power Co.
Ltd
Bamett-McQueen Co., Ltd
Barr Registers, Ltd
Barrett Co., Ltd
Barrymore Cloth Co., Ltd
Barsalou (J.) & Co., Ltd
Bartram & Ball, Ltd
Bate (H. N.) & Sons, Ltd
Bateman-Wilkinson Co., Ltd
Bathurst Lumber Co., Ltd
Bawlf Cartage, Ltd
Bawlf (E. J.) Grain Co., Ltd
Bawo & Dotter, Ltd
Baxter (J. R.) & Co., Ltd
Bayley’s Ltd
Beach Motors, Ltd
Beare (S. B.) Ltd
Beatty Bros. -Ltd
Beaver Board Timber Co., Ltd
Beaver Co., Ltd
Beaver Elevator Co., Ltd
Beaver Engineering Co., Ltd.
Beaver Lumber Co., Ltd
Beaver Stamping Co., Ltd
Beck Mfg. Co., Ltd
Belchers Islands Iron Mines, Ltd
Belding Paul Corticelli, Ltd
BelgOrCanadian Realty Co., Ltd
Bel! (Duncan), Ltd
Bell (J.&T.), Ltd
Bell King Ltd
Bell Thread Co., Ltd
Bell (Wallace) C!o., Ltd
Belle Rive Realty Co., Ltd
Benallack Lithographing and Printing
Co., Ltd
Benedict Proctor Mfg. Co., Ltd
Benjamin Electric Mfg. Co. of Canada,
Ltd
Bennett Lumber Co., Ltd
Bennett Martin Asbestos and Chrome
Mines, Ltd
Montreal, Que . . .
Montreal, Que...
Toronto, Out
Toronto, Ont.
Fort William, Ont
Trenton, Ont
Montreal, Que .
Toronto, Ont . .
Montreal, Que .
Montreal, Que..
Ottawa, Ont
Toronto, Ont. . .
Bathurst, N.B..
Winnipeg, Man. .
Winnipeg, JIan. .
Montreal, Que..
Montreal, Que..
Sherbrooke, Que
Ottawa, Ont
Toronto, Ont...
Fergus, Ont
Toronto, Ont. . .
Ottawa, Ont
Winnipeg, Man. .
Montreal, Que..
Winnipeg, Man. .
Walkerville, Qnt
London, Ont
Toronto, Ont...
Montreal, Que. .
Montreal, Que...
Montreal, Que...
Montreal, Que...
Montreal, Que...
Hamilton, Ont..
Montreal, Que...
Montreal, Que. .
Montreal, Que. .
Trenton, Ont. . .
Bennett ilessecar Co., Ltd.
Bennett, Ltd
Berliner Gramophone Co., Ltd. . .
Bermuda Bunkering Co., Ltd. . . .
Bertram (John) & Sons Co., Ltd.
Bird & Son, Ltd
Birks Corner & Co., Ltd
Birks (Henry) & Son, Ltd
Birmingham-Montreal Realty
Ltd
Bissell Carpet Sweeper Co. of Canada
Ltd
Co.,
Biton (Walter) Co., Ltd
Black Lake Asbestos and Chrome
Co., Ltd
Blaiklock Bros., Ltd
Blair Engineering Co. of Canada, Ltd.
Blairs, Ltd
Blantyre Transportation and Coal Co.,
Ltd
Blashill Wire Machinery Co., Ltd
Bleury Investment Co., Ltd
Block Diamond Realty Co., Ltd
Blue River Lumber Co., Ltd
Toronto, Ont. . .
Montreal, Que. .
Thetford Mines,
Que
Mille Roche, Que.
Chambly Canton,
Que
Montreal, Que. . . .
Toronto, Ont
Dundas, Ont
Hamilton, Ont
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Niagara Falls,
Ont
Toronto, Ont..
Toronto, Ont.. .
Montreal, Que.
Montreal, Que.
Ottawa, Ont
Blue (W'alter) & Co., Ltd
Blumenthal (J. H.) & Sons, Ltd.
Bogue Bros. & Henry, Ltd
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Riviere Bleue,
Que
Sherbrooke, Que
Montreal, Que. .
Montreal, Que . .
S
100,000
.50,000
.500,000
42, .500, 000
240.000
300.000
.500.000
1,000.000
175.000
40.000
.500,000
250.000
5.000. 000
100.000
100,000
1.000. 000
75.000
100,000
100,000
50.000
750.000
1,000,000
2,000,000
99.000
100.000
3.000. 000
40.000
400.000
1.000. 000
2,. 500, 000
.500,000
50.000
300.000
.50,000
49,500
45.000
75.000
400.000
25.000
200.000
50.000
S
10,500
35,000
271.800
27,4.50,000
183.000
500
449.800
413,200
175.000
11,200
125.000
3,082,100
80,400
100.000
600,000
20.300
95.000
32.300
47,200
325.000
134,700
930,600
40.000
35.000
1,376,200
5,100
400.000
1,000,000
749,500
500.000
.300,000
12,900
9,200
30.000
28,500
191,900
25.000
180,000
5,000
10,000,000
50,000
1,200,
10,
30,
GOO,
750,
100,
2,000,
000
000
000
000
000
000
000
50,000
100,000
40.000
4,000,000
100,000
100,000
50.000
50.000
100,000
125.000
100.000
100,000
250,000
40,4.50
50.000
3.300.000
30,200
750.000
10,000
30.000
400.000
20.000
shares with-
out nominal
or par value
60,000
1.394.000
10,900
80,000
22,000
3,000,000
58,700
100,000
50.000
10.000
.58, 100
78,500
22,605
100,000
•S cts.
30,000
8,483,500
£18,896,945
S cts.
£13,112,925
349,000
255,600
125,000
1,000,000 00
1,000,000 00
400,000
780,500
1,376,200
865,300
21,500
16,800
36,400
1,600,000
440,000
200,000
650,000
1,000,000
40,450
11,500
78,000
1,000,000 00
160,000 00
1,000,000 00
1,500,000 00
739,538 56
160,00 000
200,000 00
1,191,500 00
298 DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — C ontinued.
Name of Company.
Boileau (Ulric), Ltd
Boivin, Wilson & Co., Ltd
Bonner, Heddle Co., Ltd. .
Head Office.
Montreal, Que. .
•Montreal, Que . .
iSt. Catharines,
Ont
Bonner Sand and Ballast Co., Ltd
Bonner, Worth Co., Ltd
Booth Fisheries Co. of Canada, Ltd. . .
Borden Co., Ltd
Borden’s Conden.sed Milk Co., Ltd. . . .
Borden’s Farm Products Co., Ltd
Borgfelt (Geo.) & Co., Ltd
Boston Insulated Wire and Cable Co.,
Ltd
Boulter, Waugh, Ltd
Bourcier (J. O.), Ltd
Boving Hydraulic and Engineering
Co., Ltd
Bowles Lunch, Ltd
Bowman-Thayer United, Ltd
Boxer (Reg. N.) Co., Ltd
Boyd (W. T. C.), Co., Ltd
Brading Breweries, Ltd
Brandram-Henderson, Ltd
Brantford Sales, Ltd
Brayley Drug Co., Ltd
Brazeau Collieries, Ltd
Brazilian Traction, Light and Power
Co., Ltd
Bremner (Alex.), Ltd
Bremner (Dougla.s) & Co., Ltd
Brener (Otto R ), Ltd
Brinton Carpet Co., Ltd
Britannic Engine Co., Ltd
British American Bank Note Co., Ltd.
British American Dyeing Co., Ltd. . . .
British-America Elevator Co., Ltd —
British America Express Co., Ltd
Montreal, Que. . . .
Peterborough, Ont
Toronto, Ont
Toronto, tint
Toronto, tint
Toronto, Ont
Toronto, tint
Hamilton, Ont —
Montreal, Que. . . .
Montreal, Que. . . .
Lindsay, Ont
Toronto, Ont
Winnipeg, Man. . . .
Toronto, Ont
Toronto, Ont
Ottawa, Ont
■Montreal, Que
Brantford, Ont. . .
St. .lohn, N.B. . . .
Toronto, Ont
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . . .
Toronto, Ont
Peterborough,
Ont
Toronto, Ont
Ottawa, Ont
Verdun, Que
Winnipeg, Man. . .
Sault Ste. Marie,
Ont
Author-
ized
Capital.
S
100,000
1,000,000
100,000
50,000
1,000,000
1,000,000
1,000,000
5,000
275.000
50,000
200.000
400.000
200.000
.500,000
5.000. 000
.50,000
250.000
1.50.000
250.000
1,750,000
100.000
75.000
4.000. 000
120,000,000
200,000
50.000
500,000
350.000
100.000
.500,000
100,000
1,500,000
100,000
Common
Stock
Issued.
S
81.700
100,000
67.000
25.000
500.000
350,500
1,000,000
5,000
275.000
50.000
184.000
174,200
100.000
142, .300
896.000
20,300
151.000
150.000
188.000
970.000
25.000
40,500
4,000,000
106,515,500
200.000
13.000
100,000
350.000
43,900
300.000
70.700
500.000
100.000
British America Nickel Corporation,
Ltd
British American Oil Co., Ltd
British American Shipbuilding Co.,
Ltd
British Columbia Cement Co., Ltd. . .
B. C. Milk Condensing Co., Ltd
British Columbia Timbers, Ltd
British Empire Grain Co., Ltd
British Forgings, Ltd
British Molybdenite, Ltd
Brock (Stanley), Ltd
Brock (W. R.) Co., Ltd
Brodeur, Ltd
Brodie & Harvie, Ltd
Brodies, Ltd
Brodie (William), Ltd
Brompton Pulp and Paper Co., Ltd . .
Bromsgrove Guild (Canada), Ltd
Bronson, Co. (The)
Brooks Elevator Co., Ltd
Brosseau, (D. C.) & Co., Ltd
Brown (D. F.), Paper Box and Paper
Co., Ltd
Brown (Foster) Co., Ltd
Brown House Furnishing Co., Ltd
Brown (M. S.) Co., Ltd
Brown Optical Co., Ltd
Brown, Rochette, Ltd
Bruneau-Currie Co., Ltd
Brunet (J.), Ltd
Brunner, Mond, Canada, Ltd
Buck (Wm.), Stove Co., Ltd
Buckley, Drouin Co., Ltd
Budge Carbon Paper Mfg. Co., Ltd. . .
Burlington Rapid Transit and Motor
Mfg. Co., Ltd
Burns (P.) & Co., Ltd
Bums (P.), Coal Mines, Ltd
Burns (Wm. J.), International Detec-
tive Agency of Canada, Ltd
Deschenes, Que. . .
Toronto, Ont
Welland, Ont
Toronto, Ont
Toronto, Ont
Montreal,'Que. . . .
Winnipeg, Man
Toronto, Ont
Toronto, Ont
W'innipeg, Man
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . . .
-Montreal, Que. . . .
Montreal, Que ....
Montreal, Que, . . .
Montreal, Que. . . .
Ottawa, Ont
Winnipeg, Man
Montreal, Que. . . .
St. John, N.B ....
Montreal, Que. . . .
Montreal, Que. . . .
Halifax, N.S
Montreal, Que. . . .
Quebec, Que
Montreal, Que. . . .
Montreal ,Que. . . .
Toronto, Ont
Brantford, Ont. . .
Montreal, Que. . . .
Montreal, Que. . . .
Hamilton, Ont
Calgary, -\lta
Calgary, .Alta
Montreal, Que
20,000,000
20,000,000
1,500,000
500,000
1,000,000
450,600
3,200,000
1,000
5,000
500
300,000
169, .500
500,000
127,250
50,000
50,000
100,000
64,581
250,000
25,000
2,000,000
1,077,100
49,000
5,000
50,000
50,000
100,000
100,000
100,000
90,500
9,000,000
7,000,000
100, 000
43,200
300,000
300,000
50,000
5,000
190,000
51,100
9,000
9,000
20,000
20,000
20,000
2,500
100,000
15,000
35,000
9,600
45,000
5,500
100,000
30,100
100, 000
55,000
5,000,000
4,6.50,000
1,000,000
435,000
.50,000
35,700
200,000
100,400
50,000
5,400
10,000,000
4,000,000
1,000,000
1,000,000
10,000
5,000
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized
Debentures
or Bonds
Issued.
S
■S cts.
$ cts.
200,000
100,000
60, 600
896,000
39,000
500,000
1,750,000 00
5,500,000 00
1.500.000 00
1.842.000 00
10,000,000
7,000
275,000
200,000
750,000
16,000,000 00
12,500,000 00
3,199,000
127’ 250
100,000 00
2,000,000
27,000
3,000,000 00
2,270,200 00
6,100
85,000
2,500,000 00 2,500,000 00
CmfrAMEF! ACT
299
SESSIONAL PAPER No. 29
List of Companies which have submitted the lleturn prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
.\uthor-
ized
Capital.
Common
Stock
Issued.
S
S
Windsor, Ont
250,000
2.50,000
Hamilton, Ont. . .
500,000
363,400
Montreal, Que. . .
40, 000
40,000
Toronto, Ont
500,000
250,000
Montreal, Que. .
100,000
25,000
Montreal, Que. . . .
50,000
25,000
Winnipeg, Man . .
2,000,000
1,502,650
Montreal, Que . . .
200,000
105,000
Calgary, Alta
2,000,000
1,500,000
Calgarv, Alta . . .
100,000
46,000
Montreal, Que . . .
3,000,000
1,900,000
Calgarv, Alta ...
100,000
100,000
Toronto, Ont
40, 000
2,900
Dauphin, Man. . .
100,000
71,000
Ottawa, Ont
50,000
10,000
Sherbrooke, Que. .
6.50,000
636,300
Montreal, Que. . . .
250,000
228,700
Montreal, Que. . . .
150,000
75,000
Ottawa, Ont
100,000
36,500
Winnipeg, Man. . . .
300, 000
111,500
Montreal, Que. . . .
150,000
100,000
Montreal, Que . . .
100,000
100,000
Toronto, Ont
2,000,000
441,400
Montreal, Que . .
1,000,000
354,000
Montreal, Que. . . .
2,000,000
850,000
Montreal, Que. . . .
500,000
280,000
Montreal, Que . . .
30,000,000
13,500,000
Smiths Falls, Ont.
30,000
17,700
Montreal, Que. . . .
.50,000
50,000
Montreal, Que. . . .
500,000
250,000
Toronto, Ont
100,000
43.250
Chatham, Ont . . .
145,000
120,600
Brockville, Ont . .
4,000,000
960,000
Woodstock, Ont. .
3,000,000
534,500
Brantford, Ont . . .
2.50,000
140,000
Montreal, Que. . . .
250,000
139,400
Montreal, Que . .
4,500,000
1,800,000
Toronto, Ont
4,000,000
2,410,000
Calgarv, Alta
1,000,000
513,100
Montreal, Que
500,000
500,000
Winnipeg, Man. . . .
40, 000
20,000
Montreal, Que. . . .
50,000
32,200
Galt, Ont
2,000,000
1,177,500
Toronto, Ont
100,000
31,800
Toronto, Ont
50,000
15,000
Toronto, Ont
5,000,000
4,999,500
Montreal, Que. . . .
35,000
28, 100
Montreal, Que. . . .
75,000
75,000
Montreal, Que. . . .
1,000,000
588,600
Montreal, Que. . . .
120,000
72,800
Brantford, Ont. . . .
100,000
49,600
Merritton, Ont. . .
400,000
274,200
Toronto, Ont
60,000
40,300
Toronto, .Ont
150,000
84,000
Toronto, Ont
50,000
50,000
Montreal, Que. . . .
50,000
10,500
Hamilton, Ont
2,. 500, 000
1,2.50,000
Montre:il, Que. . . .
2,500,000
1,186,500
Montre :1, Que.
25,000,000
12,00 t,000
Hamilton, Ont. . .
600,000
222,500
St. Laurent, Que. .
1,500,000
1,500,000
Montreal, Que. . . .
1,000,000
1,000,000
Hamilton, Ont
100,000
49,000
Leaside, Ont
3,000,000
1,500,000
Toronto, Ont
2,000,000
2,000,000
Toronto, Ont
250,000
125,000
Montreal, Que . .
2,50,000
125,000
Toronto, Ont
250,000
125,000
Toronto, Ont
.500,000
50,000
Montreal, Que. . .
10,000
1,000
Montreal, Que. . . .
100,000
100,000
Toronto, Ont
.5,000
850
Toronto, Ont
100,000
100,000
Toronto, tint
74,800
40,000
Burroughs Adding Machine Co. of
Canada, Ltd
Burrow, Stewart & Milne, Co., Ltd. . .
Bush (\V. J.) & Co. (Canada), Ltd
Busine.ss Systems, Ltd
Byers {\. F.) & Co., Ltd
Cadillac Motors, Ltd
Cadomin Coal Co., Ltd
Caledonia Springs Co., Ltd
Calgary Brewing andMalting Co., Ltd.
Calgary Grain Exchange, Ltd
Calgary Power Co., Ltd
Calgary Water Power Co., Ltd
Cam Fish Co., Ltd
Cameron & Heap Co., Ltd
Cameron (J. R.), Ltd
Campbell Howard Machine Co., Ltd..
Campbell McLaurin Lumber Co., Ltd..
Campbell Mfg. Co., Ltd
Campbell Steel and Iron Works, Ltd
Canada Atlantie Grain Co., Ltd
Canada Auction Co., Ltd
Canada Axe and Harvest Tool Mfg.
Co., Ltd
Canada Bond Corporation, Ltd
Canada Boxboard Co., Ltd
Canada Carbide Co., Ltd
Canada Casing Co., Ltd
Canada Cement Co., Ltd
Canada Clothing Co., Ltd
Canada Coke Corporation, Ltd
Canada Cold Storage Co., Ltd
Canada Decalcomania Co., Ltd
Canada Flour Mills, Ltd
Canada Foundries and Forgings, Ltd
Canada Furniture Mfrs., Ltd
Canada Glue Co., Ltd
Canada Grip Nut Co., Ltd
Canada Iron Foundries, Ltd
Canada Landed & National Invest-
ment Co., Ltd
Canada Light Heat & Welding Co.,
Ltd
Canada Linseed Oil Mills, Ltd
Canada Lock Joint Pipe Co., Ltd
Canada Loose Leaf Co., Ltd
Canada Machinery Corporation, Ltd. .
Canada Mineral Waters, Ltd
Canada Needle & Fishing Tackle Co.,
Ltd
Canada Nitro Products, Ltd
Canada Office Furniture Co., Ltd
Canada Paint Co., Ltd
Canada Paper Co., Ltd
Canada Paper Box Co., Ltd
Canada Plasterboard Co., Ltd
Canada Pole & Shaft Co., Ltd
Canada Printing Ink Co., Ltd
Canada Publishing Co,. Ltd
Canada Railway News Co., Ltd
Canada Roofing & Paving Co., Ltd.
Canada Screw Co., Ltd
Canada Starch Co., Ltd
Canada Stean ship Lines, Ltd
Canada Steel Goods Co., Ltd
Canada Stove & Foundry Co., Ltd...
Canada Sugar Refining Co., Ltd
Canada Tack & Nail Co., Ltd
Canada Wire & Cable Co., Ltd
Canada Wyoming Refining Co., Ltd..
Canadian & General Finance Co., Ltd
Canadian Advertising Agency, Ltd. . .
Canadian .\laddin Co., Ltd
Canadian-Allis- Chalmers, Ltd
Canadian-American Art Works, Ltd. .
Canadian American Grain, Ltd
Canadian American Lumber & Mfg
Co., Ltd
Canadian Ammonia Co., Ltd
Canadian Annual Review, Ltd
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
S
■S cts.
250, 000
25,000
1,700,000 00
3,000,000 00
360,000
10,. 500, 000
8,000,000 00
2.50, 000
300,000 00
960,000
1,019,400
7.50,000 00
1,000,000 00
2,200,000
4,893,334 00
4,820,000 00
4,000
602,400
30,000
1,000,000 00
344, 100
.£70,000 00
1.50,000 00
1,250,000
1,180,600
12,5)0,01)0
169,000
500,000 00
9,000,000 00
12,000
1,500,000
1,000,000 00
89,900
34,800
Debentures
or Bonds
Issued.
•S cts.
1,700,000 00
£616,400
8,000 000 00
300,000 00
315,600 00
3,500 00
3,536,120 00
3,908,453 43
307,500 00
340,666 67
1.50,000 00
.500,000 00
7, 120, 506 66
1,000,000 00
300
DEPARTMEyr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies wliicli have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
$
$ cts.
31,200
317,000
500,000 00
1,000,000
•
7,500,000
7,500,000 00
1,000,000 00
1,000
5,000,000
12,4.33,360 00
519,200
500,000
3,000,000
350.000 00
500.000 00
13,100,000 00
10,000
7,50,000 00
3,061,500
5,000,000 00
280,000
200,000 00
2,400,000 00
500,000
4,050,000
2,000,000 00
1,500,000
Debentures
or Bonds
Issued.
Canadian
Canadian
Canadian
Canadian
Canadian
Canadian
Ltd...
Canadian
Canadian
Ltd...
Canadian
Canadian
Canadian
Canadian
Canadian
Canadian
Canadian
Canadian
Anthracite Coal Co., Ltd —
Appraisal Co., Ltd
B.K. Morton Co., Ltd
Bag Co., Ltd
Blower & Forge Co., Ltd —
Boat & Engine Exchange,
Bond Crown Co., Ltd
Bond Hanger & Coupling Co.
Braid & Trimming Co., Ltd
Bridge Co., Ltd
Briscoe Motor Co., Ltd
Bronze, Ltd
Bronze Powder Works, Ltd.
Buttons, Ltd
Canners, Ltd
Canoe Co., Ltd
Ottawa, Ont
Montreal, Que..
Montreal, Que..
Montreal, Que..
Kitchener, Ont.
Toronto, Ont. .
Montreal, Que.
Canadian Car & Foundry Co., Ltd. . . .
Canadian Carborundum Co., Ltd
Canadian Carbonate Co., Ltd
Canadian Cartage & Storage Co., Ltd.
Canadian Chewing Gum Co., Ltd
Canadian Chicago Bridge & Iron Co.,
Ltd
Canadian China Clay Co., Ltd
Canadian Collapsible Tube Co., Ltd.. .
Canadian Collieries (Dunsmuir) Ltd...
Canadian Comstock Co., Ltd
Canadian Concert Direction, Ltd. ....
Canadian Connecticut Cotton Mills,
Ltd
Canadian Consolidated Felt Co., Ltd..
Canadian Consolidated Rubber Co.,
Ltd
Canadian Consolidated UnderwTiters,
Ltd
Canadian Consumers Casein Co., Ltd .
Canadian Countryman Publishing Co.,
Ltd.
Canadian Converters Co., Ltd
Canadian Co-Operative Wool Growers,
Ltd
Canadian Cottons, Ltd
Canadian Credit Men’s Trust Associa-
tion, Ltd
Canadian Crocker Wheeler Co., Ltd.
Canadian Crude Asbestos & Fibre
Corporation, Ltd
Alexandria, Ont.
Montreal, Que..
Walkerville, Ont
Brockville, Ont.
Montreal, Que. .
Montreal, Que..
Montreal, Que..
Toronto, Ont...
Peterborough,
Ont
Montreal, Que..
Niagara Falls,
Ont
Montreal, Que..
Montreal, Que..
Toronto, Ont. . .
Bridgeburg, Ont
Montreal, Que..
Toronto, Ont...
Victoria, B.C. . .
Montreal, Que. .
Montreal, Que..
Sherbrooke, Que
Montreal, Que
Montreal, Que.
Toronto, Ont..
Toronto, Ont. .
Canadian Cushion Inner Tire & Rubber
Co., Ltd
Canadian Des Moines Steel Co., Ltd. .
Canadian Domestic Engineering Co.,
Ltd
Canadian Driver Harris Co., Ltd
Canadian Duplexalite Co., Ltd
Canadian Economic Lubricant Co.,
Ltd
Canadian Electro Products, Ltd
Canadian Elevator Co., Ltd
Canadian Elgin Watch Co., Ltd
Canadian Equipment Co., Ltd
Canadian Explosives, Ltd
Canadian Export Paper Co., Ltd
Canadian Fairbanks Morse Co., Ltd..
Canadian Farm Products
Canadian Fire Hose Co., Ltd
Canadian Fishing & Transport Co.,
Ltd
Canadian Footwear Co., Ltd.
Toronto, Ont..
Montreal, Que.
Toronto, Ont..
Montreal, Que.
Winnipeg, Man.
St. Catharine.^,
Ont
Thetford Mines,
Que
Wingham, Ont. . .
Chatham, Ont.. .
Montreal, Que. . .
Walkerville, Ont.
Montreal, Que. . .
Montreal, Que...
Montreal, Que...
Winnipeg, INIan. . .
Toronto, Ont. . . .
Montreal, Que...
Montreal, Que...
Montreal, Que...
Montreal, Que...
Charlottetown,
P.E.I.
Montreal, Que. . .
Toronto, Ont. . . .
Pointe aux Trem-
bles, Que
1,000,000
100,000
.50,000
1,000,000
500.000
100.000
200,000
45.000
50.000
2,000,000
200,000
2,000,000
,500,000
25.000
1,000,000
20.000
12,500,000
100,000
327,600
.500,000
1,000,000
100,000
1 . 500. 000
100,000
15,000,000
40.000
49.000
1.750.000
2,000,000
6,000,000
,500,000
.50,000
100.000
3.000. 000
200,000
8.000. 000
100,000
1,000,000
20,000
40,000
100,000
.50,000
150.000
1.50.000
/.50.000
.500,000
3,000,000
40.000
50. 000
15,000,000
500. 000
3,100,000
Without
share capital
40.000
500.000
pref. stock.
10,000
common
shares with-
out par val.
150.000
$
710,600
68,800
27,800
400.000
31.500
.50,000
200.000
29.500
28,000
994,000
500.000
15.000
954,900
15.200
4.975.000
100.000
307, 700
50.000
1,000,000
100,000
1.500.000
94.200
10,000,000
40.000
4,000
40, (
43, t
23, C
150, C
146, C
.50, C
100, C
.500, C
4,C
25, C
6,808,f:
355, C
1,600,C
20,000
122,. 500
S cts.
224,000 00
6, 100, (XX) 00
1,000,000 00
10,000,026 67
3.50.000 00
500.000 00
12,000,000 00
399.000 00
5,000,000 00
200.000 00
2,400.000 00
COMPANIES ACT
301
SESSIONAL PAPER No. 29
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
S
S
Toronto, Ont
12,000,000
8,000,000
Toronto, Ont
100,000
100,000
Toronto, Ont
40,000
21,800
Montreal, Que. . . .
300,000
300,000
Toronto, Ont
125,000
125,000
Montreal, Que
50,000
5,000
St. John’s, Que....
292,000
£ 36,710
Montreal, Que
.50,000
50,000
Montreal, Que. . . .
50,000
50,000
Hamilton, Ont
100,000
100,000
Hamilton Ont
300,000
200,000
Montreal, Que. . . .
75,000
25,000
Toronto, Ont
100,000
100,000
Montreal, Que. . . .
500,000
126,100
Toronto, Ont
75,000
44,500
Toronto, Ont
50.000
48,500
Montreal, Que. . . .
5,000,000
5,000,000
Montreal, Que. . . .
2,000,000
1,300,000
Toronto, Ont
40,000
4,000
Montreal, Que. . . .
5,000,000
671,000
Montreal, Que. . . .
2,500,000
1,570,500
Elora, Ont
40,000
22,500
Montreal, Que. . . .
Mount Dennis,
25,000
2,500
Ont
5,000,000
5,000,000
Ottawa, Ont
100,000
100,000
Kitchener, Ont . . .
40, 000
8,600
Ford City, Oijt. . .
100,000
61,600
X
Toronto, Ont
100,000
100,000
Toronto, Ont
150,000
150,000
Toronto, Ont
50,000
10,700
Toronto, Ont
49,900
49,900
Toronto Ont
100, ono
38,15)
Kingston, Ont . .
3,500,000
500,000
Montreal, Que.,..
1,000,000
1,000,00 )
Owen Sound, Ont.
150,000
118,300
Toronto, Ont
5,000
5,000
Montreal, Que....
500,000
443,000
Port Hope, Ont. . .
100,000
100,000
Montreal, Que. . . .
30,000
6,300
Hamilton, Ont
200,000
200,000
Montreal, Que
100,000
10,000
Montreal, Que. . . .
25,000
19,600
Toronto, Ont
30,000
shares wdth-
out nominal
or par value.
Toronto, Ont
Without
share capital
Montreal, Que. .. .
2,500,000
2,500,000
Toronto, Ont
10,000,000
10,000,000
Toronto, Ont
500,000
500,000
Port Arthur, Ont.
250,000
250,000
Montreal, Que. .. .
45,000
22,500
Preston, Ont
100,000
100,000
Prescott, Ont
80,000
80,000
Toronto, Ont
St. Hyacinthe,
10,000
10,000
Que
99,000
45,000
Montreal, Que. . . .
150,000
150,000
Hamilton, Ont
300,000
150,000
Galt, Ont
25,000
25,000
Toronto, Ont
10,000
10,000
Montreal, Que. . . .
50,000
5,000
Victoriaville, Que.
49,000
49,000
Montreal, Que. . . .
200,000
35,000
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
S
2,000,000. .
$ cts.
£ 12,000
46,400
17,600
500,000 00
92,500 00
661,000
150,000 00
6,000,000 00
10.000 00
2.000,000 00
1,500,000
. . .
10,000,000 00
22,500
140,500
1
) 1
Debentures
or Bonds
Issued.
Canadian General Electric Co., Ltd.
Canadian General Fire Extinguisher
Co., Ltd
Canadian Germicide Co., Ltd — .....
Canadian Gold Car Heating & Light-
ing Co., Ltd
Canadian H. W. Gossard Co., Ltd
Canadian Handkerchiefs, Ltd
Canadian Hart Accumtjlator Co., Ltd
Canadian Hat Mfg. Co., Ltd. ..... . . . .
Canadian Home Canning Association,
Canadian Home Land Co., Ltd
Canadian Horse Shoe Co., Ltd
Canadian Hospital Supply Co., Ltd. . .
Canadian Hot Point Electric Heating
Co., Ltd
Canadian Ice Co., Ltd
Canadian Ice Machine Co., Ltd
Canadian Incinerator & Furnace Co.,
Ltd
Canadian Industrial Alcohol Co., Ltd.
Canadian Ingersoll Rand Co., Ltd
Canadian I. P. Morris Co., Ltd
Canadian Jewellers, Ltd
Canadian Johns-Manville Co., Ltd
Canadian K. K. Co., Ltd
Canadian Kellogg Co., Ltd
Canadian Kodak Co., Ltd
cts.
Canadian Labor Press, Ltd
Canadian Lady Dress Co., Ltd
• Canadian. Lamp & Stamping Co., Ltd.
Canadian Land & Investment Co.,
Ltd
Canadian Laundry Machine Co., Ltd. .
Canadian Leather Products, Ltd
Canadian Linotype, Ltd
Canadian Lockers, Ltd
Canadian Locomotive Co., Ltd
Canadian Lumber Yards, Ltd
Canadian Malleable Iron Co., Ltd
Canadian 5Ianufacturer Publishing
Co., Ltd
Canadian Marine & Commercial Co.,
Ltd.
Canadian Matthews Gravity Carrier
Co., Ltd
Canadian Metal Mfg. Co., Ltd
Canadian Meter Co., Ltd
Canadian Metropolis Realty Co., Ltd.
Canadian Municipal Journal Co., Ltd..
Canadian National Carbon Co., Ltd.. .
Canadian National Institute for the
Blind
Canadian Northern Montreal Land
Co., Ltd
Canadian Northern Town Properties
Co., Ltd
Canadian Northern Transfer Co., Ltd.
Canadian Northwest Steamship Co.,
Ltd
Canadian Nursery Co., Ltd
Canadian Office and School Furniture
Co., Ltd
Canadian Pacific Car and Passenger
Transfer Co. Ltd
Canadian Panama Hat Co., Ltd
Canadian Pipe Organ Co., Ltd
Canadian Pneumatic Tool Co., Ltd. . .
Canadian Porcelain Co., Ltd
Canadian Potato Machinery Co., Ltd.
Canadian Press, Ltd
Canadian Railroader, Ltd
Canadian Rattan Chair Co., Ltd
Canadian Reduction and Mining Co.,
Ltd
50, poo 00
92,500 00
104,900 00
8, 600 00
1,500,000 00
10,000,000 00
302
DEPATtTMEl!^T OF THE SECRErAJlY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Autlior-
i/ed
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
Debentures
or Bonds
Issued.
Canadian Rock Drill Co., Ltd
Canadian Roofing Mfg. Co., Ltd
Canadian Rubber Co. of Montreal,
• Ltd
Canadian Salt Co., Ltd
Canadian Sand and Gravel Co., Ltd. .
Canadian Sand Blast Co., Ltd
Canadian Shovel and Tool Co., Ltd. . .
Canadian Siegwart Beam Co., Ltd. . .
Canadian S. K. F. Co., Ltd
Canadian Steel Corporation, I.td
Canadian Steel Foundries, Ltd
Canadian .Stewart Co., Ltd
Canadian Street Car Advertising Co.,
Ltd
Canadian Symphonola Co., Ltd
Canadian Tar Products Co., Ltd
Canadian Tie & Lumber Co., Ltd
Canadian Transfer Co., Ltd
Canadian Traylor Engineering & Mfg.
Co., Ltd
Canadian Trenton Potteries, Ltd
Canadian Tungsten Lamp Co.. Ltd
Canadian Ukrainian Institute Prosvita
Canadian United Theatres, Ltd
Canadian Universal Film Co., Ltd.. . .
Canadian Vickers, Ltd
Canadian Vincent Valve Co., Ltd
Canadian Wallboard Co., Ltd
Canadian Warren Axe & Tool Co., Ltd.
Canadian Western Lumber Co., Ltd.. .
Canadian Westinghouse Co., Ltd
Canadian Wm. A. Rogers, Ltd
Canadian Woodworking Co,, Ltd
Canadian 'Vale & Towne, Ltd
Toronto, Ont.
Windsor, Ont.
Montreal, Que.
Windsor, Ont. .
Thorold, Ont. .
Montreal, Que.
Hamilton, Ont.
Montreal, Que.
Toronto, Ont . .
Ojibway, Ont. .
Montreal, Que.
Montreal, Que.
Montreal, Que.
Toronto, Ont. .
Montreal, Que.
Toronto, Ont. .
Montreal, Que.
Canmore Coal Co., Ltd
Canners Seeds, Ltd .•
Canuck Supply Co., Ltd
Cape (E. G. M.) & Co., Ltd
Capital Lithograph Co., Ltd
Capitol Blend Tea Co., Ltd
Capp (T. W.) Co., I.td
Carillon Construction & Development
Co., Ltd
Carling Brewing & Malting Co. of
London, I,td
Carnation Milk Products Co., Ltd
Camefac Stock Food Co., Ltd
Caron Freres, Ltd
Carreras & Marcianus of Canada, Ltd
Carriage Factories, Ltd
Carroll Wilson, Ltd
Carruthers (James) & Co., Ltd
Carswell Co., Ltd
Carter Macey & Co. of Canada, Ltd..
Carter White Lead Co. of Canada, Ltd.
Carter Wood Shipping Co., Ltd
Case Q. I.) Co., Ltd
Cassidy’s, Ltd
Castle Blend Tea Co., Ltd
Castle (F. J.) Co., Ltd
Catalonian Land Co., Ltd
Catherine Realties, Ltd
Catholic Truth Society of Canada
Montreal, Que.
St. Johns, Que.
Hamilton, Ont.
Winnipeg, Man.
London, Ont. . .
Toronto, Ont. .
Montreal, Que.
Victoria, B.C. .
Toronto, Ont. .
St. Catharines,
Ont
Fraser Mills, B.C
Hamilton, Ont..
Toronto, Ont. . .
Yarmouth, N.S
St. Catharines,
Ont
Canmore, Alta. .
Wellington, Ont
Montreal, Que.
Montreal, Quej
Ottawa, Ont..,
Ottawa, Ont. . .
Toronto, Ont. . .
Caulk (L. D.) Co. of Canada, Ltd. . . .
Cavanagh (E.) Co., Ltd
Cavendish Realty Co., Ltd
Cecelian Co., Ltd
Qedar Products, Ltd
(3;edar Rapids Transmission Co., Ltd
central Grain Co., Ltd
central Hide & Skin, Ltd
central Press Agency, Ltd
century Coal & Coke Co., Ltd
Chalifoux, O. & Fils, Ltd
Montreal, Que. .
Londoii, Ont. . . .
Hamilton, Ont..
Winnipeg, Man. .
Hull, Que
Montreal, Que. .
Toronto, Ont. . .
Edmonton, Alta
Montreal, Que. .
Toronto, Ont. . .
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Toronto, Ont. . .
Montreal, Que, .
Montreal, Que. .
Ottawa, Qnt. . . .
Toronto, Ont . . .
Montreal, Que. .
Toronto, Ont. . .
Toronto, Ont. .
I Montreal, Que.
Montreal, Que.
Toronto, Ont. .
Amherst, N.S.
Toronto, Ont . .
Winnipeg, Man.
Montreal, Que.
Toronto, Ont, .
Montreal, Que.
,St. Hyacinthe,
Que
•S
50,000
100,000
2,000,000
800,000
100,000
50,000
500.000
2.50.000
100.000
20,000,000
5.000. 000
100,000
250.000
,50,000
.500,000
150.000
.500,000
.50,000
120.000
300.000
Without
sharecapital
3.000. 000
1.50.000
5.000. 000
25,000,
50.000
1.50.000
15.500.000
10,000,000
1.000. 000
40.000
500.000
.50,000
100.000
20.000
.500,000
.50,000
100,000
40.000
50.000
200,000
200,000
200,000
47.000
2.50.000
4,000,000
.300,000
100.000
180,000
100,000
475.000
40.000
5,000
10,000,000
100.000
145.000
100.000
65.000
Without
sharecapital
40.000
100,000
1.50.000
.50,000
,500,000
200.000
400.000
.50,000
100.000
1.500.000
100,000
50.000
49.000
2,000,000
800,000
60.000
48.000
290. 000
137,800
80.000
2,000,000
3,000,000
100.000
2.50.000
31.000
50.000
150.000
100.000
5,000
120,000
231,000
■S
S cts
1,56.5,0(X)
150,000
5,000,000
19,. 5.50
5.000
150.000
15,500,000
6,229,400
500.000
40.000
400.000
50.000
50.000
17.000
150.000
20.000
30.000
4.000
50.000
200,
200,
130,
47,
200,
1,200,
100,
100,
160,
100
318,
40,
2,500,
90,
105,
100,
65,
000
000
000
000
000
000
000
000
000
000
200
000
600
000
150
200
000
000
40,000
62,500
80,. 500
46,200
350.000
200.000
200,000
5,000
87,600
1,. 500, 000
84,100
1,400,000
400,000 00
5,000,000 00
S cts.
400,000 00
3,650,000 00
500,000
1,200,800
32,000
20,000
100,000 00
400,000 00
4,866,666 66
£2,768,627
1,000,000 00
3,094,100
165,000 00
100,000 00
141,000 00
4,866,666 66
£2,768,627
100,000 00
500,000 00
165,000 00
100,000 00
COMPANIE^^i ACT
303
SESSIONAL PAPER No. 29
List of Compands which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Chalmers Motor Co. of Canada, Ltd
Chamberlain & Hookham Meter Co.,
Ltd
Chambly Realty C.O., Ltd
Champion Spark Plug Co. of Canada,
Ltd
Chaput, (L.) Fils & Cie, Ltd
Charbonneau, Ltd
Charcoal Supply Co. of Quebec, Ltd..
Chats Falls Navigation Co., Ltd
Chevrolet Motor Co. of Canada, Ltd.
Chipman (Canada), Ltd
Chontales Mines, Ltd
Choquette (J. P.), Ltd
Christie Clothing Co., Ltd
Christin (J.) & Co., Ltd
Church & Church, Ltd
Church & Dwight, Ltd
Church Ross & Co., Ltd
Ciceri (Charles) Co., Ltd
Cjrcle Bar Ivnitting Co., Ltd
Citizens Lumber Co., Ltd
City Ice Co., Ltd
Claman Waterproof, Ltd
Clare Bros., & Co., Ltd
Clark (Edward) <fe Sons, Ltd
Clark Pressed Metals, Ltd
Clark (W.), Ltd
Clarke Brothers, Ltd
Classic Furniture, Ltd
Cleaton Co. (Canada), Ltd
Cleghorn & Beattie, Ltd
Clements Electrical Corporation of
Canada, Ltd
Cleveland Pneumatic Tool Co. of
Canada, Ltd
Cleveland Tractor Co. of Canada, Ltd
Clubb (A.) & Sons, Ltd
Cluff Ammunition Co., Ltd
Clyde Engineering Co., Ltd
Coal Sellers, Ltd
Coals Co., Ltd
Coastal Syndicate, Ltd
Cobourg Dyeing Co., Ltd
Cobourg Matting & Carpet Co., Ltd...
Cochrane (C. H.) & Co., Ltd
Cockshutt Plow' Co., Ltd
Code-Car kner. Ltd ‘. . .
Coglin (B. J.) Co., Ltd
Cohen (J.) & Sons, Ltd
Colborne Realties, Ltd
Cole (C. F.) Co., Ltd
Cole (E. A.) & Co., Ltd
Cole (Geo. W.), Ltd
Coleman & Co. (Canada), Ltd
Colgate & Co., Ltd
College Brand Clothes Co., Ltd
Collingwood Shipbuilding Co., Ltd
Colonial Fastener Co., Ltd
Colonial Glove Co., Ltd
Colonial Lumber Co., Ltd
Colonial Supplies, Ltd
Columbia Land Co., Ltd
Columbia Handle & Lumber Co., Ltd
Columbia River Lumber Co., Ltd. . .
Columbia Securities, Ltd
Columbia Western Lumber Yards
Ltd
Columbus Rubber Co. of Montreal
Ltd
Comey (R. H.) Co., Ltd
Commercial Chambers Realty Co.
Ltd :
Commercial Industry, Ltd •
Commercial Motor Bodies & Car
riages. Ltd
Commercial Securities Corporation
Ltd
Commercial Twine Co., Ltd
Conger Lehigh Coal Co., Ltd
Head Office
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
S
S
S
$ cts.
1,000,000
355,000
50,000
5, TOO
Montreal, Que. . . .
250,000
29,100
Windsor, Ont
100,000
40,000
Montreal, Que. . . .
1,000,000
900,000
Montreal, Que. . . .
300,000
180,700
Toronto, Ont
50,000
25,000
Ottawa, Ont
50, 000
14,300
Oshawa, Ont
1,500,000
1,050,000
Montreal, Que. . . .
50,000
50,000
Montreal, Que. . . .
700,000
656, 250
Montreal, Que. . . .
150,000
75,000
Montreal, Que. . . .
40,000
23,300
Montreal, Que. . . .
50, 000
50, 000
Montreal, Que. . . .
50,000
20,000
Montreal, Que. . . .
50,000
50,000
Montreal, Que. . . .
50,000
30,500
Montreal, Que. . .
100,000
100,000
Kincardine, Ont. .
150,000
50. 000
Winnipeg, Man. . . .
100,000
100,000
Montreal, Que. . . .
700, 000
431,100
50,000
Montreal, Que. . . .
50,000
42,200
Preston, Ont
290,000
285,000
Toronto, Ont
500,000
300, 000
Toronto, Ont
100,000
63,100
Montreal, Que. . .
500,000
500,000
Bear River, N.S..
1,500,000
1,500,000
Stratford, Ont. . .
200,000
25,000
Montreal, Que. . .
100,000
69,600
10,000
Ottawa, Ont
100,000
58,500
15,800
Hamilton, Ont.. . .
50,000
50,000
Toronto, Ont
7,500
7,. 500
Windsor, Ont
200, 000
20,000
Toronto, Ont
250,000
68,. 500
Toronto, Ont
1,-500,000
600,000
Montreal, Que. . .
100,000
24,000
Winnipeg, Man. . . .
40,000
40,000
Montreal, Que. . .
1,500,000
150,000
Toronto, Ont
25,000
25
Cobourg, Ont
190,000
100,000
80,900
Cobourg, Ont
300,000
130,000
79,600
Ottawa, Ont
60, 000
50, 100
Brantford, Ont. . .
15,000,000
11,465,000
Ottawa, Ont
40,000
11,500
Montreal, Que. . .
200,000
123,300
54,000
Montreal, Que. . . .
100,000
15,100
Montreal, Que. . . .
100,000
99,500
Toronto, Ont
50,000
48,000
Montreal, Que. . .
45,000
33,900
Toronto, Ont
50, 000
4,800
Toronto, Ont
50,000
40,000
Montreal, Que. . . .
25,000
25,000
Montreal, Que. . . .
50,000
40,400
Collingwood, Ont.
2,600,000
2,600,000
1,950,000 00
Montreal, Que. . . .
20,000
20,000
Montreal, Que. . . .
150,000
75,000
Pembroke, Ont. . .
349,000
349,000
Montreal, Que. . . .
50,000
49,500
Montreal, Que. . . .
50,000
4,500
London, Qnt. . . .
100,000
40,000
Toronto, Ont.
5,500,000
3,000,000
2,500,000
£1,000,000
Montreal, Que. . .
300,000
293,400
Toronto, Ont
5,000,000
2,499,950
2,. 500, 000
Montreal, Que. . . .
400,000
300,000
100,000
Toronto, Ont
100,000
26,000
23,700
Ottawa, Ont
48,000
48,000
Montreal, Que. .. .
50,000
11,200
Guelph, Ont
40,000
40,000
Montreal, Que. .. .
200,000
1.53,000
Montreal, Que. . . .
10,000
10,000
Toronto, Ont
500.000
500.000
400.000 00
Debentures
or Bonds
Issued.
$ cts.
1,950,000 00
£1,000,00
304
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Coniagas Reduction Co., Ltd
Consolidated Brass Foundries, Ltd —
Consolidated Elevator Co., Ltd
Consolidated Lithographing & Mfg.
Co., Ltd
Consolidated Mining & Smelting Co.
of Canada, Ltd
Consolidated Optical Co., Ltd. .
Consolidated Plate Glass Co. of
Canada, Ltd
Consolidated Realty Co., Ltd. . . .^
Consolidated Stationery & Fancy
Goods Co., Ltd
Consolidated Whaling Corporation,
Ltd
Consumers Cordage Co., Ltd
Consumers Gasoline Supply Co., Ltd. .
Consumers Glass Co., Ltd
Consumers Metal Co., Ltd
Continental Bag & Paper Co., Ltd. . . .
Continental Guaranty Corporation of
Canada, Ltd
Continental Heat & Light Co
Continental Lumber Co., Ltd
Continental Oil Co., Ltd
Continental Wood Products Co., Ltd. .
Cook Construction Co., Ltd
Coombe (F. E.) Furniture Co., Ltd..
Copeland Chatterson, Ltd
Copeman (James), Ltd
Copp Clark Co., Ltd
Corby (H.) Distillery Co., Ltd
Coristine (.lames) & Co., Ltd
Com Products Co., Ltd
Cornell (C. N.), Ltd
Corporation Agencies, Ltd
Corporation Estates, Ltd.
Corporation Real Properties, Ltd
Cossitt Co., Ltd
Cote A. A.) & Fils, Ltd
Cotton Threads, Ltd
Couvrette Sauriol, Ltd
Cowan (John) Chemical Co., Ltd
Cowichan Lumber Co., Ltd
Coyle (T. J.) Co., Ltd
Crain Printers, Ltd
Crammond Machinery Co., Ltd
Crane, Ltd
Credit Metropolitan, Ltd
Crescent Machine Co., Ltd
Crescent Turkish Bath Co., Ltd
Croft (Wm.) & Sons, Ltd
Crooks (Robert) Co. of Canada, Ltd. .
Crosby (H. H.) Co., Ltd
Cross Fertilizer Co., Ltd
Cross Press & Sign Co., Ltd
Crown Furniture, Ltd
Crown Jjumber Co., Ltd
Crow’s Nest Pass Coal Co., Ltd
Crystal Skirt Co., Ltd
Cummings (A. H.) & Son, Ltd
Cumiuings Grain Co., Ltd
Cunningham & Wells, lAd
Cunningham (Walter), Ltd
Currie (Wm.), Ltd
Curtiss Aeroplanes & Motors, Ltd
Cushing Bros., Jjtd
Cushman Motor Works of Canada, Ltd.
D’Allaird Mfg. Co., Ltd
Dale & Co., Ltd
Dailey (F. F.) Co. of Canada, Ltd. . .
Dailey (F. F.) Corporation, Ltd
Dailey Products, Ltd
Daly & Morin, Ltd
Daniels (Dr. A. C.) Co. of Canada,
Ltd
Daoust , Lalonde & Co., Ltd
Head Office.
St. Catharines,
Out
Montreal, Que. . .
Winnipeg, Man. . .
Montreal, Que. ..
Toronto, Ont. . . .
Toronto, Ont
Toronto, Ont. . . .
Montreal, Que. ..
Winnipeg, Man. . .
Victoria, B.C
Montreal, Que. . .
Toronto, Ont
Montreal, Que. . .
Lachine, Que. . . .
Ottawa, Ont
Montreal, Que. . .
Montreal, Que. ..
River Charlo,
N.B
Winnipeg, Man. . .
Montreal, Que. ..
Montreal, Que. . .
Kincardine, Ont.
Brampton, Ont. .
Montreal, Que. . .
Toronto, Ont ....
^Montreal, Que. . .
Montreal, Que. . .
London, Qnt
Montreal, Que. ..
Montreal, Que. . .
Montreal , Que . . .
Montreal, Que. . .
Brockville, Ont. .
St. Hyacinthe,
Que
I Montreal, Que. . .
{Montreal, Que. ..
{Montreal, Que. . .
Bobcaygeon, Ont
Winnipeg, Man. . .
Ottawa, Ont
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. . .
Toronto, Ont. . . .
Montreal, Que. . .
Hebron, N.S. . . .
Sydney, N.S. . ..
Montreal, Que. . .
Preston, Ont. . . .
Calgary, Alta
Toronto, Ont. . . .
Montreal, Que. ..
Coaticook, Que. .
Calgary, Alta
Montreal, Que. . .
Ottawa, Qnt
Montreal, Que. . .
Toronto, Ont. . . .
Calgary, Alta. . .
Winnipeg, Man. . .
Montreal, Que. . .
Montreal , Que. ..
Hamilton, Ont...
Hamilton, Ont.. .
Hamilton, Ont.. .
Lachine, Que, . . .
Knowlton, Que. .
Montreal, Que,' ..
Author-
ized
Capital.
$
250.000
,500,000
750.000
250.000
15,000,000
350.000
.500,000
500.000
75,000
2.500.000
1,000,000
50.000
1,000,000
150.000
200.000
10.000
1,000,000
100,000
,500,000
200,000
200,000
100,000
1,000,000
50,000
300, 000
1.. 500. 000
300.000
100.000
100,000
50.000
200,000
100,000
125.000
10.000
200.000
200,000
200,000
150.000
50,000
100.000
50.000
1.500.000
1.000. 000
20.000
100,000
400.000
50.000
100.000
300.000
30.000
100.000
800,000
10,000,000
45.000
140.000
150.000
2.50.000
20.000
250.000
,50,000
2,000,000
500.000
50.000
250.000
100.000
4,000,000
100,000
500.000
10.000
750.000
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
Debentures
or Bonds
Issued.
$
250.000
415.000
674,200
115.000
10,477,450
300.000
2.50.000
492,100
35.000
2,500,000
434,700f
50.000
500.000
58.000
150.000
600
,500,000
100,
347,
1,50,
200,
73,
403,
2,
200,
600,
200,
85,
100,
49,
134,
100,
32,
7,
20,
142,
82,
.150,
40,
40,
28,
1,200,
201,
10,
99,
351,
50,
33,
300,
20,
53,
700,
6,216,
45,
80,
49,
50,
20,
151,
50,
700,
100,
29,
111.
100,
2,520,
100,
175,
000
500
000
000
100
800
000
000
000
000
000
000
500
700
000
600
300
000
300
800
000
000
7.50
000
000
200
500
400
500
000
700
000
000
200
000
666
000
000
000
000
000
250
000
000
000
000
000
000
000
000
000
10,000
485,100
$ cts.
$ cts.
350,000 00
81,000
3,570,000 00
3,000,000 00
423,200
356,000
160,000
500,000 00
500,000 00
206,700
100,000
135,400
300,000 00
300,000 00
21,400
130,000
24,300
94 '300
50,000 00
50,000 00
122,200
1,300,000
108,500
500,000 00
100,000
967,500
300,000 00
37,000 00
COMPAyiES AVI'
305
SESSIONAL PAPER No. 29
List of Companies ■which have submitted tlie Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Daprato Statuarj- Co., Ltd
Darling & Brady, Ltd
Darling Brothers, Ltd
D’Auteuil Lumber Co., Ltd
Davidson (Thomas) Manufacturing
Co., Ltd
Davie (Robert) Senior, Canada, Ltd. .
Davies, Irwin, Ltd
Davies (Wm.) Co., Ltd
Davignon (J. & P.), Ltd
Davis (J. A.) & Co., Ltd
Davis Manufacturing Co., Ltd
Davis (R. H.) & Co., Ltd
Davis (S.) & Sons, Ltd
Dawson & Co., Ltd
Dawson (Chas. F.), Ltd
Dawson (W. V.), Ltd
Deere (John) Plow Co., Ltd
Deere (John) Plow Co. of Calgary,
Ltd
Deere (John) Plow Co. of Saskatche-
wan, Ltd
Deery (John J.) Co., Ltd
De Laval Co., Ltd
Delany & Pettit, Ltd
Delorme (Wilfrid) & Co., Ltd
Deloro Smelting & Refining Co., Ltd
Denault Grain & Provision Co., Ltd. .
Denis Advertising Signs, Ltd
Desbarats Printing Co., Ltd
Deseronto News Co., Ltd
Desjardins (Charles) & Co., Ltd
Desmarais & Robitaille, Ltd
Desparois, Garneau & Co., Ltd
Devins (R. J.), Ltd
Diamond Metal Co., Ltd
Diamond Rubber Co., Ltd
Diaphone Signal Co., Ltd
Diener Gas & Mfg. (jo.. Ltd
Dillon Crucible Alloys, Ltd
Dillons, Ltd
Dixie Land Co., Ltd
Dobell CJoal Co., Ltd
Dodd Simpson Press, Ltd
Dodge Brothers Motor Co., Ltd
Dodge Mfg. Co., Ltd
Doerr (C. H.) Co., Ltd
Doherty Pianos, Ltd
Dominion Advertisers, Ltd
Dominion Aluminum Last Co., Ltd. . .
Dominion Art Co., Ltd
Dominion Assets, Ltd
Dominion Automobile Co., Ltd
Dominion Barging Co., Ltd
Dominion Battery Co., Ltd
Dominion Blank Book Co., Ltd
Dominion Bonded Legal Service, Ltd.
Dominion Box & Package Co., Ltd. . .
Dominion Brakeshoe Co., Ltd
Dominion Bridge Co., Ltd
Dominion Canners, Ltd
Dominion Cartridge Co., Ltd
Dominion Chain Co., Ltd
Dominion Copper Products, Ltd
Dominion Cord & Tassel Co., Ltd. . . .
Dominion Corrugated Steel Pipe Co.,
Ltd
Dominjon Crucible Co., Ltd
Dominion Dredging Co., Ltd
Dominion Elevator Co., Ltd
Dominion Equity & Securities Co.,
Ltd
Dominion Explosives, Ltd
Dominion E^orters, Ltd
Dominion Fish Co., Ltd
Dominion Flour Mills, Ltd
Domjnion Foundries & Steel, Ltd
Dominion Furniture Mfg. Co., Ltd. . . .
29—20
Head Office.
Montreal, Que. .. .
Montreal, Que. . . .
Montreal, Que, . . .
Quebec, (jue
Montreal Que. .. .
Montreal, Que. .. .
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . .
Toronto, Ont
Yarmouth, N.S.. .
Montreal, Que. . . .
Jlontreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Winnipeg, Man. . . .
Calgary, Alta
Regina, Sask
Montreal, Que. . . .
Peterborough,
Ont
Toronto, Ont
Montreal, Que. .. .
Montreal, Que. . . .
Sherbrooke, Que..
51 ont real, Que. . . .
5Iontreal, Que. . . .
Deseronto, Ont . .
Montreal, Que. . . .
Montreal, (jue. . . .
Montreal, Que. . . .
Montreal, Que. . . .
5Iontreal, Que. . . .
Toronto, Ont
Toronto, Ont
Dunnville, Ont. . .
Welland, (Dnt
Montreal, Que. . . .
Montreal, Que. .. .
Montreal, CJue. .. .
Montreal, Que. . .
Windsor, Ont
Toronto, Ont
Kitchener, Ont. . .
Clinton, Ont
Montreal, Que. .. .
Windsor, Ont
Toronto, Ont
Ottawa, Ont
Toronto, Ont
La'chine, Que
Toronto, Ont
Bert hierville, Que.
Montreal, Que. .. .
Montreal, Que. .. .
St. Thomas, Ont..
5Iontreal, Que. . . .
Hamilton, Ont.. . .
Montreal, Que. .
Niagara Falls,
Ont
Montreal, Que. . . .
Montreal, (jue. .. .
St. John’s, Que
Montreal, Que. . . .
Ottawa, Ont
Winnipeg, Man. . . .
Montreal, Que. .. .
Ottawa, Ont
Montreal, Que. .. .
Toronto, Ont
Montreal, Que. . . .
Hamilton, Ont.. . .
Ste. Therese, Que.
A uthor-
ized
Capital.
$
10,000
100,000
250.000
200.000
5,000,000
50,000
50.000
5.000. 000
45.000
100,000
50.000
20.000
1.000. 000
75.000
100,000
300.000
500.000
500,000
500.000
40.000
1,000,000
300.000
40.000
100.000
150.000
100.000
50.000
10.000
250.000
190.000
45.000
19.000
20.000
10,000
825.000
150.000
500.000
49.000
50.000
100.000
50,000
100,000
1.500.000
250.000
200.000
50,000
50,000
50.000
4.000. 000
100,000
75.000
200,000
150.000
10.000
700.000
500.000
10,000,000
10,000,000
1.000. 000
1,000,000
3.500.000
100.000
20,000
200,000
500,000
500,000
500,000
500.000
200.000
200,000
1.500.000
6,000,000
100,-000
Common
Stock
Issued.
Preferred
Stock
losued.
Debentures
or Bonds
Authorized.
Debentures
or Bonds
Issued.
S
10,000
25.000
250.000
155.000
1,514,300
20,500
30.000
3.000. 000
45.000
91,100
31.000
20.000
1.000. 000
72,700
50.000
200.000
500,000
500,000
500.000
20.000
1,000,000
200.000
25.000
66.000
93.000
66.000
25.000
5.000
250.000
170.000
23.000
19.000
6.000
500
478,400
100.000
24.000
50.000
48.500
30.500
500
1,000,000
140.000
100.000
14.000
50.000
15.000
2,854,400
95.500
25.500
170.000
75.000
7,500
200.000
500.000
6.500.000
2,796,300
1,000,000
1,000,000
2,339,500
99.000
20.000
106.000
382.500
337.000
50,900
350.500
60,000
100.000
1.448.000
2.996.000
73,000
S
$ cts
1,000,000 00
1,950,000 00
$ cts.
426,000 00
1,950,000 00
25,000
325.000
50,000
150.000
15,000
67,500
207,500
2 ; 290^600
2,500,000 00
2,500,000 00
50,000 00
60,000
713,800
1,000,000 00
38,000 00
600,000 00
306
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the L<eturn prescribed by Section 106 of the
Companies Act. — C ontinued.
Name of Company.
Dominion Glass Co., Ltd ■ •
Dominion Iron & Wrecking Co., Ltd. .
Dominion Ivorj' Co., Ltd
Dominion Lamp Co., Ltd
Dominion Linens, Ltd
Dominion Linseed Oil Co., Ltd
Dominion Manufacturers, Ltd
Dominion Messenger & Signal Service
Co., Ltd Vi. j' ■
Dominion Metal Exporting Co., Ltd . . .
Dominion Metallurgical Co., Ltd
Montreal, Que. .
Montreal, Que. .
Toronto, Ont. . .
Montreal, Que. .
Guelph, Ont. .
Baden, Ont
Toronto, Ont. . .
Toronto, Ont. .
Winnipeg, Man.
Toronto, Onti. .
Montreal, Que. ..
Walkerville, Ont.
Montreal, Que. ..
Montreal, Que. ..
Toronto, Ont. . . .
Montreal, Que. ..
Toronto, Ont
Toronto, Ont
Winnipeg, Man. . .
Montreal, Que. ..
Toronto, Ont. . . .
Montreal, Que. ..
Goderich, Ont.. .
St. Jerome, Que..
Calgary, Alta
Winnipeg, Man. ..
St. John, N.B
Toronto, Ont.
Dominion Mines & Quarries, Ltd Toronto, Ont.
Dominion Motor Car Co., Ltd Montreal Que.
Dominion Nut & Bolt Fastener Co.,
Ltd
Dominion Office Supply Co., Ltd,
Dominion Oil Cloth Co., Ltd ....
Dominion Optical Mfg. Co., Ltd.
Dominion Paper Box Co., Ltd —
Dominion Park Co., Ltd — . ...
Dominion Power & Transmission Co.,
Ltd
Dominion Printing Ink & Colour Co.,
Ltd.. X •tT
Dominion Produce Co., Ltd
Dominion Properties, Ltd
Dominion Radiator Co., Ltd
Dominion Refractories Co., Ltd... ... .
Dominion Road Machinery Co., Ltd. .
Dominion Rubber Co., Ltd
Dominion Rubber System (Alberta)
Dominion Rubber System (Manitoba)
Ltd .• ■
Dominion Rubber System (Maritime)
Ltd
Dominion Rubber System (Ontario)
Ltd ^
Dominion Rubber System (Pacific),
Ltd ^ ,
Dominion Rubber System (Quebec),
Ltd
Dominion Rubber System (Saskat-
chewan), Ltd
Dominion Rubber System, Ltd
Dominion Securities Corporation, Ltd.
Dominion Sheet Metal Corporation
Ltd ; • ; i, ■■
Dominion Shipbuilding Co., Ltd
Dominion Shoe, Ltd
Dominion Soda Water Co., Ltd
Dominion Steel Products Co., Ltd. . . .
Dominion Sugar Co., Ltd
Dominion Textile Co., Ltd
Dominion Tire Co., Ltd
Dominion Transport Co., Ltd
Dommion Wheel & Foundries, Ltd.. . .
Dominion Wire Mfg. Co., Ltd
Dominion Wire Rope Co., Ltd
Donnelly (D.), Ltd
Dorval Island Park Co., Ltd
Dougall (C. H.), Ltd
Dougall Varnish Co., Ltd
Douglas, Milligan Co., Ltd
Dovers, Ltd
Druggists Corporation of Canada, Ltd
Drummond McCall Co., Ltd
Drummondville Matches, Ltd'
Head Office.
Author-
ized
Capital.
Vancouver, B.C...
Montreal, Que. ..
Regina, Sask
Montreal, Que. ..
Toronto, Ont. . . .
Drury (H. A.) Co., Ltd
Dryden (C. J.) Co., Ltd. . . .
Dube, Ltd
Dubrule Mfg. Co., Ltd
Duchesneau, Ltd
Dufresne & Galipeau, Ltd. . .
Duiresne & Locke, Ltd
Duncan Electrical Co., Ltd.,
Hamilton, Ont...
Toronto, Ont. . . .
Montreal, Que. ..
Montreal, Que. ..
Brantford, Ont...
Chatham, Ont.. .
Montreal, Que. ..
Kitchener, Ont...
Montreal, Que. ..
Toronto, Ont. . . .
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. .
Cornwall, Ont
Toronto, Ont. . . .
Montreal, Que. ..
Drummondville
East, Que
Montreal, Que
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. . .
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. . .
Common
Stock
Issued.
8,000,000
1,000,000
50,000
100,000
550.000
500.000
3,000,000
200.000
500,000
50.000
shares with-
out nominal
or par value.
500.000
20. 000
150.000
25.000
3.000. 000
50.000
395.000
400.000
25.000. 000
40.000
100.000
50. 000
600,000
250.000
300.000
120.000
500,000
500,000
500.000
1.000. 000
250.000
1,000,000
500.000
.500,000
1,000,000
500.000
3.000. 000
100.000
49.000
1.000. 000
5.000. 000
10.000. 000
1.000. 000
2,000,000
250.000
1,000,000
500.000
125.000
200.000
25.000
250.000
150.000
50.000
40.000
1,000,000
100.000
50.000
25.000
14,500
50.000
200,000
250,000
250.000
150.000
4,250,000
600,000
50,000
100,000
200,000
439.000
2,000,000
200.000
111,700
300,000
975,000
18,500
107.900
7,500,000
300.000
500.000
700,000
125.000
700.000
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
S
2,600,000
$ cts.
3,000,000 00
350, 000
1,000,000
1,000,000 00
120,000 00
850,000
135,500
250,000 00
25,000,000 00
3,642,100
40,000 00
200,000
1,000,000
1,500,000 00
500,000 00
1,940,600
3,267,500 00
. ...
75,000 00
,
100,000
800,000
150,000 00
Debentures
or Bonds
Issued. 1
i cts.
2,000.000 00
500,000 00
120,000 00
250,000 00
i
5,400,000 00
4o,ooo;oo
3,267,500 00
75,000 00
150,000 00
COMPANIES ACT
307
SESSIONAL PAPER No. 29
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Duncan (R.), Ltd
Dunn (Wm. H.), Ltd
Dunning (Geo. G.) & Co., Ltd.
Dupre (C.), & Co., Ltd
Dupuis Fr^res, Ltd
Dupuis (J. P.), Ltd
Dumford (G.) & Co., Ltd
Dw'j-er Elevator Co., Ltd
Dwyer (P. J.) Molybdenite, Ltd.
E. T. Corset Co., Ltd
Eadie McNeilly Construction Co., Ltd.
Eagle Publishing Co., Ltd
Eagle Shoe Co., Ltd
Eagle Smelting & Refining Works, Ltd.
Eastern Cafeterias, Ltd
Eastern Canada Fisheries, Ltd. . .
Eastern Canada Steel & Iron Works,
Ltd
Eastern Car Co., Ltd
Eastern Eltectric & Development Co.
Ltd
Eastern Equipment Co., Ltd
Eastern Hay & Feed Co., Ltd.-.
Eastern Pulp Co. of Canada, Ltd
Eaves ®dmund). Ltd
Ebro Irrigation & Power Co., Ltd.. .
Eclipse Rubber Co., Ltd
Eclipse Umbrella Co., Ltd
Eclipse White Wear Co., Ltd
Economy Fuse & Mfg. Co. of Canada,
Ltd
Eddy (E. B.) Co., Ltd
Edge (W. G.), Ltd
Edmanson Bates & Co., Ltd
Edwards (W. C.) & Co., Ltd
Egan (G. C.) & Co., Ltd
Egg-O Baking Powder Co., Ltd
Einstein (J.), Ltd
Elder Ebano Asphalt Co., Ltd
Electric Chain (5o. of Canada, Ltd. .. .
Electric Furnace Products, Ltd
Electric Smelting Co. of Brantford,
Ltd
Electric Steel & Engineering, Ltd
Electrical Equipment Co., Ltd
Electrical Systems, Ltd
Electrics, Ltd
Electrograph Co. of Canada, Ltd
Eley Bros. (Canada), Ltd
Elkin (J.), & Co., Ltd
El Paso Milling Co., Ltd
Empire Coal Co., Ltd
Empire Cream Separator Co. of Can-
ada, Ltd
Empire Elevator Co., Ltd
Empire Flour Mills, Ltd tT
Empire Paper Box Co., Ltd
Empire Sash & Door Co., Ltd
Empire Stove & Furnace Co., Ltd
Employers’ Detective Agency, Ltd
Energite Explosives Co., Ltd
Engineering & Machine Works of
Canada, Ltd
Engineering Specialties Co., Ltd
Equipment Investment Co. of Canada,
Ltd
Esplin (G. & J.), Ltd
Estabrooks (T. H.) Co., Ltd.
Eureka Shoe Co., Ltd
Evans & Co., Ltd
Evans Bros., Ltd
Evans & Evans, Ltd
Evans (David) Shipping Co., Ltd.
Evans (Fred. W.) Co., Ltd
29— 20i
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized
Debentures
or Bonds
Issued.
S
S
S
$ cts
Montreal, Que. .. .
50,00(
26,7(K
Montreal, Que
100,000
31,900
Toronto, Ont
50,000
25,600
Toronto, Ont
40,000
25,000
Montreal, Que. . . .
500,000
120,300
200,000 00
Montreal, Que. . . .
300,000
138,000
Montreal, Que. . . .
19,000
19,000
Fort William,
Ont
250, OOC
174,100
Toronto, Ont
350,000
154,600
St. Hyacinthe,
Que
750,000
285,000
135,200
St. Agathe des
Monts, Que
50, OOC
20,000
12,000
Montreal, Que. . . .
45,000
15,000
Montreal, Que. . . .
100,000
100,000
Montreal, Que. .. .
40,000
10, 600
Toronto, Ont
150,000
100,000
45,940
Montreal, Que. .. .
1,500,000
816,500
158,500
180,500 00
145,800 00
Quebec, Que
200,000
200,000
New Glasgow,
N.S
2,000,000
800,000
750,000
1,000,000 00
1,000,000 00
Sackville, N.B... .
250,000
40,000
100,000 00
31,000 00
Montreal, Que. .. .
50,000
4L000
Sackville, N.B
150,000
105,900
Montreal, Que. .. .
500,000
350,000
Montreal, Que. . . .
90,000
72,700
Toronto, Ont
2,500,000
2,500,000
£ 9,500,000
£ 9,500,000
Montreal, Que. .. .
50,000
21,000
Montreal, Que. .. .
100.000
20,100
Toronto, Ont
150,000
150,000
Montreal, Que. . . .
5,000
5,000
Hull, Que
300,000
300,000
1,600,000 00
912,000 00
Ottawa, Ont
100,000
100 ; 000
Toronto, Ont
100,000
100,000
Rockland, Ont... .
8,000,000
400,000
3,325,000
Montreal, Que. . . .
40,000
10,000
Hamilton, Ont... .
500,000
200,000
6,850
Montreal, Que. .. .
25,000
25,000
Montreal, Que. .. .
500,000
200,100
Toronto, Ont
50.000
30,600
Toronto, Ont
5,000,000
2,500,000
Brantford, Ont
45,000
30,000
W'elland, Ont
2,000,000
494,700
497,500
Montreal, Que. .. .
50,000
45,500
Toronto, Ont
50,000
9^000
Montreal, Que. .. .
50,000
48,500
W’innipeg, Man. . . .
100,000
20,500
Winnipeg, Man. . . .
1,000,000
100,000
Montreal, Que. .. .
100,000
100,000
Toronto, Ont
500,000
500,000
Montreal, Que. . . .
500,000
250,000
250,000
Montreal, Que. . . .
1,000,000
400,000
Winnipeg, Man. . . .
2,000,000
500,000
500,000
375,000 00
375,000 00
St. Thomas, Ont..
500,000
193,800
Montreal, Que. . . .
20,000
9,000
Winnipeg, Man. . . .
100,000
100,000
Owen Sound, Ont.
100,000
32,400
19,400 00
19,400 00
Toronto, Ont
100,000
80,500
Montreal, Que. . . .
175.000
175,000
St. Catharines,
Ont
1,000,000
298,900
Toronto, Ont
40,000
12,600
Toronto, Ont
50,000
5,000
Montreal, Que. ..
400,000
285,500
St. John, N.B. . .
500,000
334,000
Three Rivers,
Que
100,000
3,000
15,000
25,000 00
25,000 00
Montreal, Que. . .
50,000
34,200
Montreal, Que. . . .
50,000
50,000
Montreal, Que. . . .
50,000
20,000
Vancouver, B.C.. .
25,000
25; 000
Montreal, Que. . .
125,000
50,000
10,000
308
DEPARTMET^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
Debentures
or Bonds
Issued.
Montreal, Que.
Toronto, Ont. .
Montreal, Que.
Ibervdlle, Que. .
Toronto, Ont
Montreal, (^ue. .
.Sherbrooke, Que..
Montreal, Que. . . .
Montreal. Que. .
Montreal, Que. .
Winnipeg, Man .
Toronto, Ont . . .
Montreal, (Jue. .
Winnipeg, Man. .
Winnipeg, Man. .
Winnipeg, Man. .
Winnipeg, Man .
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Fassett, Que. . . .
.‘'ackville, N.B .
Montreal, Que. .
Eveleigh (J.) & Co., Ltd
Ever Ready Safety Razor Co., Ltd. .
Ewing (Wm.) Co., Ltd
Excelsior Hats, Ltd
Exhibitors Distributing Corporation,
Ltd
Fabrics Ltd
Fairbanks (E. & T.) & Co., Ltd
Fairbank (N. K.) Co., Ltd
Fairhaven Transportation & Coal Co.,
Ltd
Fairville Realty Co., Ltd
Fairweather & Co., Ltd
Fancy Goods Co. of Canada, Ltd
Farand & Delorme Ltd
Farmers Advocate of W innipeg. Ltd. . .
Farmers Club Elevator Co., Ltd
Farmers Club Grain Co., Ltd
Farmers Supply Co., Ltd
Farrell, Belisle & Co., Ltd
Fashion Craft Mfrs., Ltd
Fashion Hat Mfg. Co., Ltd
Fassett Lumber Co., Ltd
Fawcett (Chas.L Ltd
Federal Coals, Ltd
Federal Engineering & Contracting
Co., Ltd
Federal I,umber Co., Ltd
Federal Motor Sales Ltd ....
Federal Paper Co., Ltd
Federal Stone & Supply Co., Ltd —
Fels, Ltd
Felsen Bemzweig Co., Ltd
Ferranti Electric Co. of Canada, Ltd.
Fess Oil Burners of Canada, Ltd
Filion Freres, Ltd
Financial Advertising Co. of Canada,
Ltd ■
Financial News Bureau of Canada,
Ltd
Finger Lumber Co., Ltd
Finnie & Murray, Ltd
Fire Equipment Ltd ■ . •
First National Exhibitors Circuit of
Canada, Ltd
Fish (F. A.) Coal Co., Ltd
Fisher Fuel Economiser, Ltd
Fisher (John) & Son, Ltd
Fisher Motor Co., Ltd
Fitzgibbon, Ltd
Flaxlinum Sales Co., Ltd
Fleming (C. E.) Tie & Lumber Co.,
Ltd
Flexible Metallic Packing Co., Ltd. . .
Flint Varnish & Colour W'orks of
Canada, Ltd
Food Specialists of Canada, Ltd.
Forbes Corporation, Ltd
Forbes (R.) Co., Ltd
Ford Motor Co. of Canada, Ltd
Ford-Smith Machine Co., Ltd
Forest Reserve Pulp & Paper Co., Ltd.
Forhan's Ltd
Forsyth (John) Ltd
Fort William Elevator Co., Ltd. .
Fort William Grain Co., Ltd
Fortier (H.) Co., Ltd
Fortier (J. M.), Ltd
Foss (Geo.) Machinery & Supply Co.,
Ltd
Foster, Barrett, Riepert & Low, Ltd
Foundation Co. of B.C., Ltd
Foundation Co., Ltd
Fox & Morris, Ltd
Fox Film Corporation, Ltd
France & Canada Steamship Co., Ltd.
Franco American Chemical Co., Ltd. .
Frank Lime Co., Ltd
Franke, Levasseur & Co., Ltd —
Franklin Railway Supply Co. ofi
Canada, Ltd iMontreal, Que. . .
Montreal, Que . .
Vancouver, B.C..
Montreal, Que. . .
Montreal, (Jue. . .
Ottawa, Ont
Montreal, Que. .
Montreal, Que. . .
Toronto, Ont. . . .
Toronto, Ont ....
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
The Pas, Man . . .
W innipeg, Man. . .
Montreal, Que. . .
Vancouver, B.C..
Toronto, Ont
Toronto, Ont
Dundas, Ont
Orillia, Ont
Montreal, Que . .
Winnipeg, Man. . .
Ottaw'a, Ont
Windsor, Ont
Toronto, Ont. . .
Montreal, Que. .
Montreal, Que. .
Hespeler, Ont
Ford, Ont
Hamilton, Ont.
Montreal, Que. .
Montreal, Que .
Kitchener, Ont.
Winnipeg, Man
Fort W'illiam, Ont
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Victoria, B.C. . . .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Winnipeg, Man. . .
Montreal, Que. .. .
275.000
10,000
2.50.000
75.000
30.000
40.000
375.000
500.000
.50.000
100.000
50.000
100,000
100,000
100,000
300.000
100.000
250.000
300.000
1,000,000
20.000
1,000,000
500.000
200.000
25.000
50.000
100,000
100,000
.50,000
30.000
40.000
2.50.000
100.000
49.000
50.000
10.000
1,000,000
300,000
300.000
10,000
100.000
100,000
200,000
600,000
250.000
25,000
100.000
25.000
500,000
50.000
1,500,000
1,000,000
10,000,000
500.000
1,000,000
100.000
300.000
1,000,000
40.000
1,000,000
400.000
200.000
50.000
30.000
50.000
50.000
40.000
1,000,000
50.000
50.000
60.000
25,000
200,000
10,000
128,700
10,500
14,400
10,000
75,000
500,000
10,
62,
50,
100,
100,
100,
153,
100,
66,
200,
14,
10,
622,
1.50,
200,
000
500
000
000
000
000
200
000
000
000
000
000
800
000
000
13.000
50.000
10,. 500
50.000
6,100
24.800
40.000
250.000
83.500
29.300
50.000
10.000
1,000,000
80,200
300.000
10,000
100.000
93,200
138.500
275,600
65.000
2.500
51.500
25.000
350.000
45.500
1,500,000
960.000
7,000,000
188.800
400.500
100.000
115.000
605.000
40.000
300.000
400.000
125.500
20.000
3.500
40.000
30.300
10.000
700.000
30.000
35.000
30.000
25.000
cts.
$ cts.
5,000
300,000
100,000 00
60,000 00
100,000 00
60,000 00
34,000
404,400
15,000
38,200
131,700
148,700
35,600
80,000
300,000
30,000 00
.30,000 00
100,000 00
100,000 00
340,000 00 340,000 00
COMPANIES ACT
309
SESSIONAL PAPER No. 29
List of Companies wliich have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Ltd.
Fraser & Chalmers of Canada, Ltd
Fraser, Brace & Co., Ltd
Fraser Brace Shipyards Ltd
Fraser, Viger & Co., Ltd
Frasier, Thornton & Co., Ltd
Freeman’s Ltd
Fremes (S.) & Co., Ltd
Frid Construction Co., Ltd
Fried Grills Hat Co., Ltd
Frontenac Breweries, Ltd
Frontenac Moulding & Glass Co.
Frost Steel & Wire Co., Ltd
Frothingham & Workman, Ltd
Fruit Machinery Co., Ltd
Fulford (G. T.)'Co., Ltd
Fuller (Geo. A.) Co., Ltd.-
Furniwall New, Ltd
Fyshe & Co., Ltd
Gale Bros Ltd
Gale (Geo.) & Sons, Ltd
Gale Mfg. Co., Ltd
Galibert Glove M’orks, Ltd
Ganong Bros., Ltd
Garden City Feeder Co., Ltd
Gareau (J. O.), Ltd
Garneau Ltd
Gartshore-Thom.son Pipe & Foundry
Co., Ltd
Gate (Chas.) & Sons, Co., Ltd. .,. . .
Gaudry (L. H.) & Co., Ltd.
Gault Bros. Co., Ltd
Gault Bros., Ltd
Gault Realtys, Ltd
Gaults Ltd
Gaunt (J. R.) & Son (Canada) Co.,
Ltd
Gauthier Co., Ltd
Gau\Teau Beaudry Ltd
Gazette Printing Co., lAd
Gelinas (R. & W.), Ltd
General Automobile Equipment Co.,
Ltd
General Motors of Canada, Ltd
General Railway Signal Co. of Canada,
Ltd
General Supply Co. of Canada, Ltd —
Genin, Trudeau & Co., Ltd
Georgian Bay Lumber Co., Ltd. .
German-.\merican Land Co., Ltd
Gerrard Wire Tying Machine Co., Ltd.
Gerth’s Limited
Gest (G.M.) Co., Ltd
Gibb & Co., Ltd
Giddings, Ltd
Gillette .Safety Razor Co. of Canada,
Ltd
Gillies Bros., Ltd
Girdwood Lamb Motors, Ltd
Giscome Lumber Co., Ltd
Glasseo Ltd
Glassford Bros., Ltd
Glendyne Slate & Roofing Co., Ltd . .
Globe Engineering Co. Ltd
Globe Printing Co., Ltd .
Globe Shoe Co., Ltd
Globelite Battery Co., Ltd
Glovers Craft, Ltd
Gold Grain Co., Ltd
Gold Seal, Ltd
Golden Gate Mfg. Co., Ltd
Golden Glow Chemical Products, Ltd.
Goldie (James) Co., Ltd
Goldie & McCulloch Co., Ltd. .
Goldsmith’s Stock Co. of Canada, Ltd.
Gooderham & Worts, I^td
Goodhue (J, B.) Co., Ltd
Goodhue (J. L.) & Co., Ltd
Goodison (John) Thresher Co., Ltd.. .
Goodwins I^td
Goodyear Tire & Rubber Co., Ltd,.
Montreal, Que .
Montreal. Que. . .
Montreal, Que. . .
Montreal, Que. . .
Cookshire, Que .
Montreal, Que. .
Toronto, Ont
Toronto, Ont
Guelph, Ont
Montreal, Que. . . .
Toronto, Ont
Hamilton, Ont.
Montreal, Que. . . .
Belleville, Ont. . .
Toronto, Ont
Montreal, Que. . . .
Hamilton, Ont.. . .
Montreal, Que. . . .
(Quebec, Que
Waterville, Que. . .
Toronto, Ont
Montreal, (Jue. . .
St. Stephen, N.B .
Regina, Sask
Montreal, Que. . . .
Quebec, Que
Hamilton, Ont
Winnipeg, Man
Quebec, Que
Montreal, Que ....
Vancouver, B.C...
Montreal, Que. . . .
Winnipeg, Man
Montreal, Que. .
Ottawa, Ont
Quebec, Que
Montreal, Que. . .
Montreal, (Jue . . .
Montreal, Que. . . .
Walkerville, Ont. .
I..achine, Que . . .
Ottawa, Ont
Montreal, Que. .
Waubaushene.Ont.
Humboldt, Sask.
Hamilton, Ont.. .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. ..
Granby, Que
Montreal, Que. . . .
Braeside, Ont
Montreal, Que.. .^ .
Giscome, B.C. . .
Hamilton, Ont.. . .
Montreal, Que. . .
Richmond, Que.. .
Hamilton, Ont.. . .
Toronto, Ont
Terrebonne, Que. .
Winnipeg, Man. . . .
Montreal, Que. . . .
Winnipeg, Man
Vancouver, B.C...
Montreal, Que. . . .
Montreal, Que. . . .
Guelph, Ont
Galt, Ont
Toronto, Ont
Toronto, Ont
Rock Island, Que.
Danville, Que
Sarnia, Ont
Montreal, Que. .
Toronto, Ont
Author-
ized
Capital.
Common
.Stock
Issued.
Preferred
Stock
Issued.
Debenture
or Bonds
Authorized
Debentures
or Bonds
Issued.
$
100,00
S
100,001
S
) . . . .
S cts
S cts.
100,001
10,501
1
7,50,001
450,001
....
500,001
1.50,001
150,001
50,001
100,001
.
50,001
40,001
....
40,001
40,001
25,000 01
25,000 00
100,001
100,001
.
150,001
88,601
1,000,001
250,000
700,001)
125,000
300.000
100.000
700,000 OC
700,000 00
6,000,000
1,988,500
528,300
313,700
20,000
.50,000
20,000
178,700
107,000 OO
107,000 00
1,000,000
1.000,000
100,000
100.001
40,000
18,000
50,000
7,000
•2.50,000
250,000
500,000
200.000
200,000 00
200,000 00
130,000
89,, 500
90,000
8,700
1,. 500, 000
456,000
783,000
1,000,000
53,000
200,000
150,000
12,100
1,000,000
235,000
350,000
600,000
249,000
360,000
50,000
31,000
200,000
52,500
1,000,000
1.000,000
500,000
83,000
124,500
500,000
100.000
1,150,000 00
1,150,000 00
750,000
315,200
192,600
49, 975
29,975
775
75,000
18,800
7,50,000
.5.54,000
500,000
251,000
74,500
49,000
10,500
10,000 00
10,000 00
.50,000
20,000
10,000,000
6,940,000
1.100,000
300,000
1,000,000
187,400
100,000
200,000 00
200,000 00
.300,000
200,000
200,000
200,000
.500,000
481,100
400,000
500
100,030
10,000
100,000
100,000
50,000
50,000
125,000
100,000
2,000,000
2,000,000
2,500,000
1,000,000
40,000
40,000
1,000,000
323,500
100,000
49,600
55,000
55,000
100,000
45,600
100,000
.50,000
36,800
900,000
900,000
100,000
20,000
19,500
100,000
65,000
100,000
13,000
40,500
200,000
500
'40,000
40,000
225,000
5,000 .
5,000
.300,000
300,000
700,000
700,000
250,000
150,000
2,000,000
2,000,000
100,000
35,000
29,000
190,000
109,000
1,000,000
225,000
5.000. 000
3.000. 000
2,2.50,500
888,500
1.750.000
1.432.000
1,000,000 00
,000,000 00
310
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the Retuim prescribed by Section 106 of the
Companies Act. — C ontinued.
Name of Company.
Head Office.
Gordon Development Co., Ltd
Gordon, Ironside & Fares Co., Ltd..
Gordon, IronsideA Fares Packers, Ltd.
Gourlay, Winter & Leeming, Ltd
Governor FastenerCo. of Canada, Ltd.
Gowans, Kent & Co., Ltd
Gowans Kent Western, Ltd
Grace & Co., Ltd
Grace Motors, Ltd
Graddon Lumber Co., Ltd
Grahams Ltd
Graham Marchand Agency, Ltd
Grain Growers Export Co., Ltd
Granby Elastic Web Co., Ltd
Grand Central Park, Ltd
Grand Trunk Pacific Elevator Co.,
Ltd
Granda (Jose), Ltd
Grant-Holden-Graham, Ltd
Gratton (J. B.), Ltd
Gravel Lumber Co., Ltd
Gray (H. ) & Co., Ltd
Gray (Wm.) Sons, Campbell, Ltd
Great Lakes Transportation Co., Ltd.
Great War Veterans Association of
Canada
Vancouver, B.C.. .
Winnipeg, Man. . . .
W'innipeg, Man. . . .
Toronto, Ont
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . . .
Belleville, Ont. . . .
Montreal, Que. . . .
Winnipeg, Man. . . .
Granby, Que
Montreal, Que. . . .
Winnipeg, Man. . . .
Montreal, Que. . . .
Ottawa, Ont
Montreal, Que. .. .
Levis, Que
Montreal, Que. . . .
Chatham, Ont
Midland, Ont
Ottawa, Ont
Great West Coal Co., Ltd
Great West Electric Co., Ltd
Great West Saddlery Co., Ltd
Greater Montreal Land & Investment
Co., Ltd
Greene (J. M.) Music Co., Ltd
Brandon, Man
Winnipeg, Man. . . .
Winnipeg, Man. . . .
Montreal, Que. . . .
Peterborough,
Ont
Greenshields, Ltd
Gregg (G. R.), Co., Ltd
Grenier Warrington Motor Co., Ltd . . .
Grier (G. A.) & Sons, Ltd
Grier Timber Co., Ltd
Grimm Mfg. Co., Ltd
Grimond (J. & A. D.) Canada, Ltd..
Grothe (L. O.) Ltd
Guelph Carriage Top Co., Ltd
Guelph Carpet & W'orsted Spinning
Mills, Ltd
Guillet (E.) Sons Co., Ltd.
Gulf of St. Lawrence Shipping & Trad-
ing Co., Ltd
Gunn Electric Co., Ltd
Gunther (E. & A.) Co., Ltd
Gurd (Charles) & Co., Ltd
Gurney Foundry Co., Ltd
Gurney Massey Co., Ltd
Gutta Percha & Rubber, Ltd
Hager & Pettigrew, Ltd
Halifax Shipyards, Ltd
Hall Bros., Ltd
Hall (Geo.) Coal Co. of Canada, Ltd.
Hall Engineering Works, Ltd
Hallett & Carey Co., Ltd
Hallett & Carey Elevator Co., Ltd —
Hamilton Bridge Works Co., Ltd
Hamilton Cotton Co., Ltd
Hamilton Distillery Co., Ltd
Hamilton (J. S.) & Co., Ltd
Hamilton Powder Co., Ltd
Hamilton Steel & Iron Co., Ltd
Hamilton Stove & Heater Co., Ltd . . .
Hamilton Tar & Ammonia Co., Ltd...
Hampson (Robert) & Son, Ltd
Hampton Mfg. Co., Ltd
Hampton Securities, Ltd
Hanford (G. C.) Mfg. Co., Ltd
Hankin (Francis) & Co., Ltd
Hanson (J. H.) Co., Ltd
Harbison-Walker Refractories of Can-
ada, Ltd
Hargraft & Sons, Ltd
Harper Presnail Cigar Co., Ltd
Montreal, Que. . .
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. .. .
Toronto, Ont
Montreal, Que. . . .
Guelph, Ont
Guelph, Ont
Marievillo, Que. . .
Quebec, Que
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . . .
W'innipeg, Man. . . .
Winnipeg, Man. . . .
Hamilton, Ont.. . .
Hamilton, Ont
Hamilton, Ont.. . .
Brantford, Ont
Montreal, Que. . . .
Hamilton, Ont.. . .
Hamilton, Ont.. . .
Hamilton, Ont.. . .
Montreal, Que. . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Toronto, Ont
Hamilton, Ont.. . .
Author-
ized
Capital.
S
' 499,900
4.000. 000
3.000. 000
1.000. 000
50,000
500,000
99,900
500.000
100.000
50.000
1,000,000
25.000
1,200,000
50.000
50.000
1,000,000
250.000
100.000
40.000
600,000
150,000
2,000,000
1,000,000
Without
share
capital.
2,000,000
300.000
2,000,000
250.000
300.000
1,500,000
7.50.000
50,000
500.000
100.000
150,000
50,000
1,000,000
50.000
1,500,000
150,000
3.000. 000
20.000
150.000
75.000
750.000
50.000
16,000,000
50.000
10.000. 000
20.000
600.000
200,000
50.000
200,000
1,000,000
1,000,000
140.000
25.000
1,000,000
5,000,000
600.000
50.000
100,000
99 010
50.000
10.000
45.000
145.000
10.000
50,000
100.000
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
Debentures
or Bonds
Issued.
271,
2,177,
2,000,
500,
10,
500,
99,
500,
50,
20,
800,
8,
300,
50,
50,
100
600
000
000
000
000
900
000
000
000
000
700
000
000
000
300,000
98,400
40,000
450.000
104,. 500
1,124,900
504.000
1,000,000
73,600
1,675,100
72,100
96.000
4.50.000
464,400
24.000
300, 100
43,700
125.000
25,010
4.57.000
50.000
635,, 500
150.000
2,
100,
75,
750,
50,
2,198,
20,
5.000,
20,
600,
100,
50.
92,
1.000,
1,000,
40,
25,
1,000,
3,035,
600,
17,
25,
99,
49,
10,
9,
9,
000
000
000
000
000
500
000
00(
00('
000
000
000
000
000
ooc
000
000
000
200
000
200
000
000
900
000
000
000
10,000
21,000
75,700
$
28,800
2,000,000 00
276,500
10,000
76,900
500
1,400
670,000
500,000
2,000,000
3,000,000
65,500
35,000
6,000
$ cts.
760,000 00
$ cts.
1,619,600 00
708,000 00
140,000 00
140,000 00
1,000,000 00
268,000 00
200,000 00
350 ' 000 00
1,000,000 00
268,000 00
350,000
compa:sie8 act
311
SESSIONAL PAPER No. 29
List of Companies which have submitted the Eeturn prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Harris & Barry, Ltd
Harris y. W.) Mfg. Co., Ltd. . .
Harris Lithograpfing Co., Ltd.
Harris Tie & Timber Co., Ltd.
Hart Otis Car Co., Ltd
Harvard Land Co., Ltd
Co., Ltd
Hawkesworth (Alfred) & Sons Co.,
Ltd
Hawthorne Mills, Ltd
Hayes Wheel Co. of Canada, Ltd..
Heating Specialty Co., Ltd
Hebert (L. H.) & Co., Ltd
Helleur, Gariepy & Broderick, Ltd
Hemsley (Richard) Ltd
Henderson (J. B.) & Co., Ltd
Henderson & Sm^'th, Ltd
Hendry (Geo. M.') Co., Ltd
Heney Carriage & Harness Co., Ltd
Henriette Ship Co., Ltd
Henson Knitting Co., Ltd
Hercules Garment Co., Ltd
Herron, Leblanc, Ltd
Hervay Chemical Co. of Canada, Ltd.
Higgins (A. J.), Ltd
Hilda Cigar Co., Ltd
Hillcrest Park, Ltd
Hirsch (J.) & Sons, Ltd
Hitch Bros. Co. of Canada, Ltd..
Hodge (Geo.) & Son, Ltd
Hodgson Summer & Co., Ltd
Holden Co., Ltd
Holeproof Hosiery Co. of Canada, Ltd.
Holt Renfrew & Co., Ltd
Holland Varnish Co., Ltd ,
Hollander (A.) & Son, lAd
Hollander Fur Dyeing Co., Ltd
Home Grain Co., Ltd
Home Shoe Co., Ltd
Hooton Chocolate Co., Ltd
Hope (Adam) & Co., Ltd •
Hope (Henry) & Sons of Canada, Ltd.
Horne (Harry) Co., Ltd
Homer, (Frank W.), Ltd
Hosiers Ltd
Hotel & Travel Ltd
Houde, (B.) Co., Ltd
Houle & Richard Ltd
Huck Glove Co., Ltd
Hudon, Hebert & Cie., Ltee
Hudon, & Orsali Ltd
Hudson Bay Knitting Co., Ltd
Hughes-Owens Co., Ltd
Hull Electric Co
Hull Iron & Steel Foundries, Ltd
Hull Lumber Co., Ltd
Humphrey, (J. A.) & Son, Ltd
Humphrey’s Glass Ltd
Hunt Bros., Ltd
Hurtubise Ltd
Hyde Engineering Works, Ltd . . •
Hydraulic Machinery Co., Ltd
Hyman, (C. S.) Co.i Ltd
Hyman, (S.), Ltd
I. T. S. Rubber Co. of Canada, Ltd. . .
Ice Mfg. Co., Ltd
Ideal Fence & Spring Co. of Canada,
Ltd
Imperial Coal & Coke Co., Ltd
Imperial Oil Co., Ltd
Imperial Pin Co., Ltd
Imperial Pipe Line Co., Ltd
Imperial Realty Co., Ltd
Imperial Tobacco Co. of Canada, Ltd.
Imperial Underwriters Corporation of
Canada
Industrial & Educational Press, Ltd. . .
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debenture,
or Bonds
Authorized
Debentures
or Bonds
Issued.
Ottawa, Ont
$
2O,0OC
$
20,00C
$
....
$ cts
$ cts.
1,000,00C
500, OOL
18, IOC
Toronto, Ont
300,001
165,500
Ottawa, Ont
100,000
98,000
Montreal, Que. . . .
2,500,000
2,500,000
Montreal, Que. . . .
50,000
12,500
16,700
r
Hawkesbury, Ont
100,000
100,000
250,000 00
250,000 00
Montreal, Que. . . .
20,000
10,000
Carleton Place,
• Ont
200,000
64,900
64,600
Chatham, Ont.. . .
200,000
150,000
Toronto, Ont
50,000
5,000
Montreal, Que. . . .
350,000
194,000
Montreal, Que. . . .
75,000
45,000
Montreal, Que. . . .
.50,000
25,000
Toronto, Ont
100,000
29,700
51,000
Montreal, Que. . . .
150,000
90,000
30,000
Toronto, Ont
140,000
100,000
Montreal, Que. . . .
300,000
1.50,000
Vancouver, B.C.. .
100,000
100,000
Montreal, Que. . . .
50,000
7,200
Montreal, Que. . . .
50,000
20,000
30 ; 000
Montreal, Que. . . .
90,000
50,000
St. Basile, Que
100,000
100,000
Montreal, Que. . . .
100,000
35,500
Hamilton, Ont.. . .
200,000
100,000
Montreal, Que. . . .
200,000
142,900
Montreal, Que. ..
100,000
100,000
Windsor, Ont
50,000
29,100
Montreal, Que. . .
100,000
25,000
Montreal, Que. . . .
1,500,000
790,000
100,000
Montreal, Que. . . .
250,000
250,000
lyondon, Ont
350,000
1.50,000
Quebec, Que
1,000,000
350,000
300,000
Montreal, Que. . . .
100,000
50,000
50,000
Montreal, Que
100,000
100,000
Montreal, Que. . .
20,000
20,000
Winnipeg, ilan. . . .
250,000
250,000
Montreal, Que. . . .
25,000
16,600
Toronto, Ont
1,000,000
500,000
Hamilton. Ont.. . .
500,000
225,000
Toronto, Ont
240,000
9,900
104,400
£25,000
£19,000
Toronto, Ont
50,000
25,000
22,300
Montreal, Que. . . .
.50,000
46,300
Woodstock, Ont. .
100,000
100,000
Toronto, Ont
40,000
24,500
Quebec, Que
500,000
500,000
Ottawa, Qnt
50,000
9,000
Kitchener, Ont. . .
50,000
15,000
Montreal, Que. . . .
7.50,000
500,000
Montreal, Que. . . .
1,000,000
500,000
' 500,000
Montreal, Que. . . .
500,000
3.50,000
Montreal, Que. . . .
149,000
110,000
Montreal, Que. . . .
300,000
292,-000
Hull, Que
250,000
154,500
57,200
Ottawa, Ont
600,000
500,000
Moncton, N.B. . . .
500,000
151,300
151,300
Moncton, N.B. . . .
200,000
35,000
44,000
London, Ont
500,000
148,000
150,000 00
150,000 00
Montreal, Que. . . .
49,000
29,800
Montreal, Que. . . .
100,000
100,000
Montreal, Que. . . .
200,000
10,000
40,000
London, Ont
3,000,000
1,353,900
Montreal, Que. . . .
20,000
20,000
Toronto, Ont
200,000
173,800
Montreal, Que. . . .
250,000
174,120
Windsor, Ont
300,000
150,000
Victoria, B.C
4,500,000
4, 000 ,',500
Sarnia, Ont
50,000,000
30, 000 ; boo
Montreal, Que. . . .
100,000
100 ’ 000
Sarnia, Ont
1,000,000
680^000
Ottawa, Ont
800,000
400,000
400,000
625,000 00
625,000 00
Montreal, Que. . . .'
39,733,309
27,002,500
8,030,000
Montreal, Que. . . .
1,000,000
457,400
St. Anne de Belle-
\'ue, Que
150,000
50,000
100,000
312
department of the secretary of etate
' 11 GEORGE V, A. 1921 .
j.ist of Companies which have svibmitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Author-
ized
Capital.
Industrial Specialty Mfg. Co., Ltd
Ingersoll Machine Co., Ltd
Ingersoll Packing Co., Ltd
Inglis (John) Co,, Ltd
Inglis, (R. J.), Ltd
Inglia Realties Ltd
Inglis (W. J.) Co., Ltd
Inns of Court I.td, . .
Intelligencer Printing & Publishing
House, Ltd ,
International Braid Co. of Canada,
Ltd
International Business Machines Co.,
Ltd...
International Elevator Co., Ltd.
International Equipment Co., Ltd
International Feldspar Co., Ltd
International Light & Power Co., Ltd.
International Magnesite Co., Ltd
International Metal Works, Ltd
International Nickel Co. of Canada,
Ltd
International Ore Corporation, Ltd
Magog, Que
Montreal, Que. .
Ingersoll, Ont. . .
Toronto, Ont. . .
Montreal, Que.
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Belleville, Ont .
Montreal, Que. .
Toronto, Ont. .
Winnipeg, Man. .
Montreal, Que. .
Ottawa, Ont. . . .
Toronto, Ont. . .
Montreal, Que.
Brockville, Ont
International Petroleum Co., Ltd
International Plow IVorks of Canada,
Ltd
International Railway Publishing Co.
Ltd...^
International Royalties Co., Ltd
International Securities Investment
Corpn., Ltd
Common
Stock
Issued .
Inter-Ocean Auto Co., Ltd
Interprovincial Brick Co. of Canada
Ltd.......
Iperia Shipping Corporation, Ltd
Iron Works Ltd.
Israel & Oppenheimer (Canada), Ltd.
Italo-Canadian Trading Co., Ltd
Italian Mosaic & Marble Co. of Canada,
Ltd , .
Jacobs Asbestos Mining Co. of Thet
ford. Ltd
Jacobs (A. VV.) & Co., Ltd
Jamieson, (R. C.) & Co., Ltd
Jardine (A. B.) & Co., Ltd
Jenckes Machine Co., Ltd
Jenkins (B. M. & T.) Ltd
Jenkins Bros. Ltd
Jenkins (W. A.) Mfg. Co., Ltd
Johnson, (A. L.) Shoe Co., Ltd
Johnson Art Galleries Ltd
Johnson (Hiram) Ltd
Johnson Richardson Co., Ltd
50.000
500.000
1,000,000
1,000,000
48.000
100.000
150.000
100.000
25.000
50.000
2,000,000
500.000
250.000
50.000
20,000,000
250,000
30.000
Preferred
Stock
Issued.
30.000
440,100
400.000
.500,000
48.000
100.000
131,000
62.000
25.000
20.000
1,000,000
185.000
35,300
50,000
3,000,000
250.000
of Canada, Ltd
Johnstone Strait Lumber Co., Ltd
Joliette Steel Co., Ltd
Jones, Grant, Lunham, Ltd
Jones Underfeed Stoker Co., Ltd.
Jost Co., Ltd
Julien (Eug.) & Co., Ltd
Kaministiquia Power Co., Ltd. .
Kaufman Rubber Co., Ltd
Kayser (Julius) & Co., Ltd
Kennedy Construction Co., Ltd.
Kennedy Lumber Co., Ltd
Kennedy (W'm.) & Sons, Ltd
Kenney (W. A.) & Co., Ltd
Kemvood Mills Ltd.
Ker & Goodwin Machine Co
Keyes Supply Co., Ltd
Keystone Products Ltd
Kidd Rutherford Co., Ltd
Kiernan, Crawford & Gray, Ltd .
Ltd.
Toronto, Ont
.50,000,000
45,000,000
Toronto, Ont
100,000
1,000.000
shares with-
Calls
out nominal
or par value.
received.
Toronto, Ont
£4,000,000
£1,253,401
Hamilton, Ont.. . .
2,500,000
2,. 500, 000
Montreal, Que. . .
,50,000
30,000
Toronto, Ont
25,000
25,000
Toronto, Ont
1,000 shares
without
nominal
or par value.
2,000,000
Montreal, Que. . . .
,50,000
22,000
Toronto, Ont
.500,000
150,000
Montreal, Que. . . .
100,000
100,000
Owen Sound, Ont.
96,000
62,000
Montreal, Que. . .
.50,000
.50,000
Montreal, Que. . . .
49,000
25,000
Toronto, Ont
25,000
25,000
Montreal, Que. . .
1,500,000
1,500,000
Montreal, Que. . . .
50,000
25,000
Montreal, Que. . .
450,000
113,500
Hespeler, Ont
300,000
274,800
Sherbrooke, Que..
1.000,000
298,900
Toronto, tffit
350,000
350,000
Montreal, Que. . .
400,000
400,000
London, Qnt
150,000
110,000
.Montreal, Que. . .
200,000
200,000
Montreal, Que. .
50,000
25,000
Montreal, Que. . .
100,000
10,000
Montreal, Que. . .
500,000
476,200
Toronto, Ont
50,000
.50,000
Vancouver, B.C.. .
500,000
500,000
Montreal, Que. . . .
100,000
99,500
Montreal, Que. . .
60,000
38,500
Toronto, Ont
150,000
75,000
Montreal, Que. . .
50,000
30,000
Quebec, Que
150,000
150,000
Montreal, Que. . .
2,500,000
2,200,000
Kitchener, Ont. . .
2,000,000
5UU , OUU
Sherbrooke, Que..
500,000
150,000
Montreal, Que. . .
250,000
60,000
Winnipeg, Man. . .
50,000
22,000
Owen Sound, Ont.
95,000
88,200
Kazabazua, Que.
25,000
10,000
Arnprior, Ont. . . .
300,000
300,000
Brantford, Ont. .
100,000
67,500
Ottawa, Ont
15,000
14,500
. Toronto, Ont ....
20,000
20,000
Montreal, Que. .
50,000
200
Montreal, Que. . .
50,000
25,200
250,000
420.000
100.000
1,075,000
io'too
Debentures
or Bonds
Authorized.
$ cts.
100,000 00
£400,000
£100,000
19,500
Debentures
or Bonds
Issued.
$ cts.
100,000 00
£400,000'
104,000
140,300
61,100
140,. 500 00
250,000 00
1,500
75,000
48,000
2,000,000 00
140,500 00
250,000 00
2,000,000 00
COMPAXIE^^ ACT
313
SESSIONAL PAPER No. 29
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Kilgour (J. W.) & Bro., Ltd
Kindersley (Saskatchewan) Farm
Lands, Ltd
King (J. D.) Co. of Toronto, Ont
King Paper Box Co., Ltd
King Shoe Co., Ltd
King (Warden) Ltd
Kingdon Mining, Smelting & Mfg. Co.,
Ltd.,
Kingsbury Footwear Co., Ltd
Kipawa (5o., Ltd
Kirby (T. S.) & Co., Ltd
Kitchener Buttons Ltd
Klein (S.) Ltd
Kleker (Bernard) & Co., Ltd. . .
Klipstein (A.) & Co., Ltd
Klotz Co., Ltd
Knox Bros. Ltd
La Compagnie a Bois Bedard Ltee. . .
La Compagnie Bedard Ltee
La Cie C. H. Catelli, Ltee
La Cie Commerciale Immobiliere
Ltee
La Cie de Chaussures de Fraserville,
Ltee
La Cie d’lmmeubles de Montreal.
Ltee
La Cie Electrique des Laurentides
Ltee
La Cie Jutras Ltee
La Cie Louis Caron et Fils, Ltee
La Cie Mutuel d’lmmeubles, Ltee
La Cie Provinciale dTmmeubles, Ltee.
La Corona Hotel Co., Ltd
La Monte (Geo.) & Son, Ltd
La Presse Publishing Co., Ltd
La Reina Mineral &. Soda Water Co.,
Ltd ,...
La Traverse de Levis, Ltd
L’Action Sociale, Ltd
Labatt (John), Ltd
Labelle (H. P.) & Co., Ltd
Lachine Transportation & Coal (3o.,
Ltd
Lackawana Coal Co., Ltd
Lacroix & Leger, Ltd
Lady Belle Shoe Co., Ltd
Lafleur (J. L.), Ltd
Lafleur (O. B.) & Fils. Ltee
Lafrance (P) & Co., Ltd
Lake Erie Navigation Co., Ltd
Lake of the Woods Milling Co., Ltd . . .
Lake St. Louis Land Co., Ltd
Lake Superior Paper Co., Ltd
Lake Winnipeg Paper Co,. Ltd
Lalonde & Desroches, Ltd
Lamarre & Co., Ltd
Lamarre (W.) & Co., Ltd
Lambert (Dr. J. O.), Ltd '.
Lamb's Market, Ltd
Lamontagne, Ltd
Lamson& Hubbard Canadian Co. .Ltd.
Lamy (P.) & Frere, Ltd
Lancashire Dj-namo & Motor Co. of
Canada, Ltd
Lanctot (Alfred) & Fils, Ltd
Land, Log & Lumber Co., Ltd
Landau & Cormack, Ltd
Landau (Chas) & Co., Ltd
Lang Shirt Co., Ltd
Lang Tanning Co., Ltd
Lansdowne Park Co., Ltd
Laporte, Irwin, Ltd
Laporte Martin, Ltd
Head Office.
Beauharnois, Que.
Winnipeg, Man. . .
Toronto, Ont
Montreal, Que. . .
Owen Sound, Ont.
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . .
Ottawa, Ont
Kitchener, Ont . .
Montreal. Que. . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . .
Montreal, Que. . .
Joliette, Que
L’Assomptioii,
Que
Montreal, Que . .
Montreal, Que. . . .
Riviere du Loup,
Que
Montreal, Que. . .
Laurentides, Que..
Victoriaville, Que.
Nicolet, Que
Montreal, Que. . .
Montreal, Que. . . .
Montreal, (jue.
Toronto, Ont
Montreal, Que. .
Montreal, Que. . .
Quebec, Que
Quebec, Que
London, (5nt
Montreal, Que. . . .
Montreal, Que. . .
Montreal, Que. . . .
Montreal, (Jue. . . .
Kitchener, Ont.. ..
Montreal, Que. . . .
Lachine, Que
Montreal, Que. . . .
Walkerville, (3nt. .
Montreal, Que. . . .
Montreal, Que. . . .
Sault Ste. Marie,
Ont
Ottawa, Ont
Montreal, Que. . .
St. Remi, Que. . . .
Montreal, Que. ...
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . .
Montreal, Que. ..
Sherbrooke, Que.
Winnipeg,, Man. . .
Montreal, Que. . .
Montreal, Que. ..
Kitchener, Ont.. .
Kitchener, Ont...
Brantford, Ont.. .
Montreal, Que. . .
Montreal, Que. . .
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized
Debentures
or Bonds
Issued.
M
300,000
$
227,600
S
S cts
M cts.
600,000
590,000
iuo non
610,377 33
250,000
182,500
49,500
49,400
100,000
100,000
1,000,000
150,000
400,000
300,000 00
166,000 00
750,000
750,000
300,000
300,000
300,000 00
286,000 00
1,000„000
100,500
100,000
60,000
150,000
46,900
50,000
50,000
30,000
20,000
20,000
100,000
48,000
1,000,000
200,500
500,000
250,000
120,000
95,000
30,400
500,000
100,000
150,000
250,000 00
250,000 00
20,000
9,250
100,000
78,400
2,100
20,000
8,100
149,000
63,400
100,000
9,900
50,000
50,000
40,500
'
100,000
70,000
100,000
15,600
50,000
50,000
50,000
50,000
1,250,000
750,000
500,000
75,000
45,500
13,500
500,000
270,000
1,000,000
69, 100
250,000
250,000
150,000
100,000
20,000
50,000
10,000
145,000
42,200
55,000
55,000
50,000
15,000
80,000
80,000
50,000
50,000
49,000
29, 100
40,000
40,000
4,000,000
38,340
2,100,000
38,340
1,500,000
1,000,000 00
1,000,000 00
8,000,000
5,000,000
5.000. 000
3.000. 000
3.000. 000
1.000. 000
£ 330,000
55,000,000 00
£ 236,150
$5,000,000 00
50,000
49,600
195,000
77,500
15,000
100,000
44,000
250,000
115,000
50,000
50,000
203,300
12,000 shares
400.000
660.000
500,000 00
500,000 00
600,000
49,000
without par
value.
30,000
50,000
5,500
50,000
37,300
150,000
300,000
200,000
74,100
25,000
100,000
600,000
250,000
25,000
1,000,000
25.000
85,400
600,000
250.000
10.000
500.000
100,000 00
80,300 00
400,000
250,000 00
250,000 00
314
DEPARTMEl^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — C ontinued.
Name of Company.
Latourelle (T.) & Sons, Ltd
Laurentian Chemical Co., Ltd
Laurentian Land Co., Ltd
Laurentide Co., Ltd
Laurentide Mica Co., Ltd
Laurie Machinery Co., Ltd
Laurier Park Land & Development
Co., Ltd
Laurin & Leitch Engineering & Con-
struction Co., Ltd
Lauzon Engineering, Ltd
Lazare (L. P.) Co., Ltd —
Le Syndicate d’Oeuvres Sociales, Ltee.
Leach Piano Co., Ltd
Leaside Engineering Co., Ltd
Leclair (O.) Ltd
Lee Coal Co., Ltd
Leeming Miles Co., Ltd
Lefebvre (Alderic), Ltd
Legare (P. T.), Ltd
Lehigh Coal Co., Ltd
Lemire (E.) & Fils, Ltee
Lennard (S.) & Sons, Ltd.
Leonard (E.) & Sons, Ltd,
Leonard Fisheries, Ltd
Leonard Tractor Co. of Canada, Ltd. .
Lepage Marble Works, Ltd
Leslie (A. C.) & Co., Ltd
Les.sard (T.) & Sons, Ltd
Letang Hardware Co., Ltd
Levasseur (L.) & Co., Ltd
Leveson’s Ltd
Levesque & Rinfret, Ltd
Levy (H.) & Sons, Ltd
Lewis Bros., Ltd
Liberty Mfg. Co., Ltd
Librairie Beauchemin, Ltd
Liggett (Louis K.) Co., Ltd.
Linde Canadian Refrigeration Co.,
Ltd
Lindsay (C. W.), Ltd
Linton Apartments, Ltd
Lion Locks, Ltd
Lion V’inegar Co., Ltd
Lister (R. A.) & Co. (Canada), Ltd.. .
Liquid Carbonic Co., Ltd
Ijog Supply Co., Ltd
London Cold Storage & Warehousing
Co., Ltd
London & Petrolia Barrel Co., Ltd.. . ,
London Gas Power Co., Ltd
London Hosiery Mills, Ltd
Long Chemical Co., Ltd
Long (T.) & Brother, Ltd
Loomis-Dakin Construction Co., Ltd..
Loomis-Dakin Ltd
Louden Machinery Co. of Canada, Ltd.
Louison Lumber Co., Ltd
Lovell (John) & Son, Ltd
Lovell (R. J.) Co., Ltd
Lowe (Joe) Co., Ltd
Lowe-Martin Co., Ltd
Lowndes Co., Ltd
LowTiey (Walter M.) Co. of Canada,
Ltd
Lowry’s Ltd
Luke Bros., Ltd
Lukis Stewart & Co., Ltd
Luxite Textiles of Canada, Ltd
Lyall (P) & Sons Construction Co.,
Ltd :
Lyall (Wm.) Shipbuilding Co., Ltd... .
Ljonan Bros. & Co., Ltd
Lymans Ltd
Lyman Tube & Supply Co., Ltd
Lymbumer Ltd
Lyons Cut Rate Drug Store, Ltd
Lytle Engineering Co., Ltd
McArthur (Alex) & Co., Ltd
Head Office.
Montreal, Que. . .
Toronto, Ont. . . .
Ottawa,0nt
Montreal, Que. . .
Ottawa, Ont
Montreal, Que. ..
Montreal, Que. . .
Montreal, Que. . .
Levis, Que
Montreal, Que. ..
Ottawa, Ont
Montreal, Que. ..
Toronto, Ont. . . .
Ottawa, Ont
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. . .
Quebec, Que
Montreal, Que. . .
Montreal, Que. ..
Dundas, Ont
London, Ont
Montreal, Que. ..
Montreal, Que. . .
Montreal, Que. ..
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. ..
■Montreal, Que. ..
Vancouv'er, B.C..
Montreal, Que. . .
Montreal, Que. ..
.Montreal, Que. ..
Toronto, Ont. . . .
Montreal, Que. ..
Ottawa, Qnt
.Montreal, Que. . .
Montreal, Que. ..
Montreal, Que. ..
Toronto, Ont. . . .
Montreal, Que. ..
Torpnto, Ont. . . .
Toronto, Ont. . . .
Montreal, Que. ..
London, Ont
London, Ont
London, Ont
London, Ont
Fairbanks, Ont . .
Collingwood, Ont
Sherbrooke, Que.
Sherbrooke, Que.
Guelph, Ont
Jacquet River,
N.B.
Montreal, Que. ..
Toronto, Ont. . . .
Toronto, Ont. . . .
Ottawa, Ont
Toronto, Ont
Montreal, Que. ..
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
London, Qnt
Montreal, Que. ..
Montreal, Que. . .
Toronto, Ont. . . .
Montreal, Que. ..
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que, . .
Author-
ized
Capital.
S
100,000
590.000
100.000
10,000,000
25,000
25.000
150.000
100.000
300.000
50.000
100.000
145.000
10, 000, 000
100.000
25.000
100,000
11,800
1,000,000
50.000
50,000
300.000
600.000
1,000,000
1,000,000
50.000
500.000
95.000
99,999 99
30.000
.50,000;
100.000
126,400
1,000,000
100,000
500.000
5.300.000
100.000
1,000,000
600,000
50.000
50.000
1,000,000
10.000
50.000
150.000
500.000
100.000
60.000
50.000
100,000
.50,000
100,000
250.000
450.000
130.000
40.000
10.000
Vo, 000
500.000
500.000
50,000
100.000
50,000
50.000
3.250.000
1,000,000
400.000
1,000,000
180.000
75.000
50.000
50,000
180,000
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized
$
100,000
268.700
65.000
9,600,000
25.000
5,000
63,700
100,000
128.700
15.100
61,800
102,200
500
85.100
10.000
75,000
679,100
10,000
50.000
250.000
177,500
421,900
500.000
13.500
250.000
70.500
75,100
10.000
18,000
126.400
468.000
25.000
500.000
216,700
50.000
500.000
200.000
50.000
14.500
750,500
10.000
50.000
100,000
2.54,600
100,000
20.000
50.000
84.200
47,700
80,400
178,100
200,000
100,000
39.200
10.000
45 . 500
444.000
403,300
15.000
50.000
25.000
50.000
1,750,000
,1,000,000
160.000
446.400
120,000
75.000
5,000
25.000
76.000
$
$ cts.
290,000
100,000 00
L 200^000 00
54,000
80,000
314,600
25,400
250,000 00
1,107,600
146,500
343,000
720,000 00
40,000
13,100
250,000
17,000
100,000 00
14,300
125,000 00
47,300
1,300,000
1,250,000 00
3,000,000 00
50,000
Debentures
or Bonds
Issued.
$ cts.
100,000 00
1,200,000 00
250,000 00
720,000 00
100,000 00
125,000 00
1,250,000 00
3,000,000 00
COMPANIES ACT
315
SESSIONAL PAPER No. 29
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head OflBce.
Author-
ized
Capital.
Common
Stock
Issued.
Mc.Lrthur Beltings, Ltd
McArthur, Irwin, Ltd
Mc.'Vuliffe-Davis Lumber Co., Ltd —
McCall (D.) Co., Ltd
McCall, Sheh^•n & Son, Ltd
McCann (H. K.) Co., Ltd
McClary Mfg. Co
McClean (R. B.) Grain Co., Ltd
McClelland (N. E.) & Co., Ltd
McColl Bros., Ltd
McComb (J. H.), Ltd
McComber, Ltd
McCoy Auto Lock Co., Ltd
McCrory (P.) Coal Co., Ltd
McCutcheon Waist Co., Ltd
McDougall (A.) & Co., Ltd
McEntjTe (John), Ltd
McEwan, Cameron, Ltd
McFee (Alex) & Co., Ltd
McFarlane Son & Hodgson, Ltd
McGaw, Dwyer, Ltd
McGillivray Creek Coal & Coke Co.
Ltd
McGregor .Shirt Co., Ltd
McGuire Kirkland (iold Mines, Ltd..
McGuire (W. J.) & (3o., Ltd
McInt>Te Realty Co., Ltd
Mclntjrre Son & Co., Ltd
McIntjTe & Taylor, Ltd
McKean (Geo.) & Co., Ltd
McKeen (C. E.) Shoe, Co. Ltd
McKenna Ltd
McKenzie Machinery Co., Ltd
McKeown’s Ltd
McKim (A.) Ltd
McKinnon Columbus Chain Ltd
McKinnon Industries Ltd .
McLain (Louis) Co., Ltd
McLaren (D. K.) Ltd
McLaren (J. C.) Belting Co., Ltd
McLaren (W. D.) Ltd
McLaurin Bros. Ltd
McLaurin Lumber Co., Ltd
McLauthlin Elevators Ltd
McLean, Kennedy Ltd
McLennan Lumber Co., Ltd
McLeod (George J.) Ltd
McMullen (Henrv) Ltd
McNally (W.) & Co., Ltd
McNulty Bros. Ltd
MacArthur Perks & Co., Ltd
Macartney Milking Machine Co., Ltd.
Macfarlane (A.) & Co., Ltd
Macfarlane (R.) & Co., Ltd
Macfarlane Shoe Ltd
MacKay Ltd
MacKenzie Ltd
MacLaren (James) Co., Ltd
MacLean, Benn & Nelson, Ltd
Madera Co., Ltd
Magor Son & Co., Ltd
Maid of the Mist Steamboat Co., Ltd.
Mail Printing Co., Ltd
Main Belting Co. of Canada, Ltd
Major Hill Auto Service Co., Ltd
Mallinckrodt Chemical Works, Ltd. . .
Manitoba Bridge & Iron Works, Ltd. .
Manitoba Grain Co., Ltd
Manitoba Steel & Iron Co., Ltd
Manitoba Steel Foundries Ltd
Manor Estates Ltd
Mannesmann Tube Co., Ltd
Manufactures & Distributors Ltd
Manufacturers Press Ltd
Maple Tree Producers Association,
Ltd
Maplewood Ltd
Brockville, Ont.
Montreal, Que. .
Ottawa, Ont. . . .
Toronto, Ont. . .
Quebec, Que. . . .
Toronto, Ont. . .
London, Ont. . . .
Winnipeg, Man. .
Montreal, Que. .
Toronto, Ont. . .
Montreal, Que. .
Montreal, Que. ..
Hamilton, Ont.. .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. ..
Montreal, (Jue. ..
Montreal, Que. ..
Montreal, Que. . .
Winnipeg, Man. . .
Rossland, B.C. . .
Hamilton, Ont.. .
Toronto, Ont. . . .
Montreal, Que. ..
Montreal, Que. . .
Montreal, Que. ..
Toronto, Ont. . . .
St. John, N.B . . .
Montreal, Que. . .
Montreal, Que. ..
Preston, Ont
Montreal, Que. ..
Montreal, Que. . .
St. Catharines,
Ont
St. Catharines,
Ont
Winnipeg, Man. . .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Lachine, Que. . . .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. ..
Montreal, Que. . .
Toronto, Ont. . . .
Montreal, Que. ..
Montreal, Que. . .
Montreal, Que. ..
Ottawa, Ont
Ottawa, Ont
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Ottawa, Ont
Buckingham, Que
Montreal, Que. . .
Toronto, Ont. . . .
Montreal, Que. . .
Niagara Falls,
Ont
Toronto, Ont. . . .
Montreal, Que. . .
Ottawa, Qnt
Montreal, Que. . .
Winnipeg, Man. . .
Winnipeg, Man. . .
Winnipeg, Man. . .
Montreal, Que. . .
Toronto, Ont. . . .
Montreal, Que ..
Hamilton, Ont ..
Toronto, Ont. . . .
Montreal, Que. . .
Montreal, Que. ..
40.000
360.000
300.000
500.000
500,000
50.000
500.000
250.000
20.000
1,000,000
50.000
200.000
100,000
30.000
20.000
250.000
50.000
75.000
149.000
250.000
500.000
3.000. 000
100.000
350.000
45.000
1.000. 000
1.250.000
20.000
100.000
48.000
50.000
200,000
100,000
500.000
1,000,000
1,000,000
30.000
250.000
150.000
40.000
200.000
100,000
50.000
20.000
100,000
40.000
250.000
80,500
25.000
1.500.000
100.000
100,000
100,000
400.000
100.000
200,000
500.000
75.000
1,000,000
100.000
5,000
500.000
5,000
100.000
100,000
1,000,000
50.000
500.000
300.000
50,000
100.000
50.000
150.000
20.000
300.000
180,000
100,000
346.800
41.000
50.000
500.000
98.200
20.000
800.000
50.000
67.200
89.000
10.000
8,900
125.000
10,000
24,300
100.000
30.000
130.800
2,439,080
71.000
153,150
45.000
300,100
250.000
20f,000
100.000
” "50I0OO
94.000
80.000
400.000
589,200
700.600
30.000
100.000
120,000
36.500
200,000
60.000
10,600
20,000
100,000
23.500
117.600
40.500
5,000
500.000
30.500
100.000
100,000
200,000
80.500
101,700
500.000
30,000
1,000,000
100.000
5,000
500.000
5.000
100.000
30,000
948,675
15.500
150,900
131,500
6.000
27.200
750.000
7,750
150.000
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
S
40,000
180,000
200,000
S cts.
50,000
10,000
125,000
158,000
19,200
750,000
500,000 00
5,025
65,200
40,000
*
50,000 00
100,000 00
200,000
500,000 00
12.100
452,000
Debentures
or Bonds
Issued.
$ cts.
500,000 00
27.000 00
100,000 00
316
DEPARTME'ST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
l,ist of Companies which have submitted the K.etuni prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Mappin & Webb (Canada) Ltd
Marconi Wireless Telegraph Co. of
Canada Ltd
Marier & Tremblay Ltd
Marine Navigation Co., Ltd
Maritime Cap Ltd
Maritime Fish Corporation Ltd
Maritime Nail Co., Ltd
Marlatt & Armstrong Co ., Ltd
Marsh & McLennan Ltd
Marsh (Wm. A.) Co., Ltd
Marshall Wells Co., Ltd, :
Marson (S. W.) Co., Ltd
Martel Stewart Co., Ltd
Martin & Co., Ltd
Martin Freres & Cie., Ltd
Martin (P. P.) & Co., Ltd
Martin Senour Co., Ltd
Martineau (O.) & Fils, Ltd
, Marven (J. A.) Ltd
Marx & Rowelle of Canada Ltd
Masco Co., Ltd
Mason & Risch Ltd ; . ,
Mason Regulator & Engineering Co.,
Ltd
Montreal, Que. . .
Montreal, Que. .
Quebec, Que
Montreal, Que. . .
Moncton, N.B. . .
Montreal, Que. .
St. John, N.B . . .
Oakville, Ont —
Montreal, Que. . .
Quebec, Que
Winnipeg, Man. . .
Winnipeg, Man. . .
Montreal, Que. .
Lachine, Que. . . .
Montreal, Que. .
Montreal, Que. .
Montreal, Que.
Montreal, Que. . .
Moncton, N.B
Montreal, Que.
Toronto, Ont . .
Toronto, Ont . .
Montreal, Que. . .
Author-
ized
Capital.
Common
Stock
Issued.
$
380,000
S
97,200
5.000. 000
48.000
1.000. 000
75.000
1,000,000
3,250,000
1.50.000
50.000
200.000
1,000,000
25.000
45.000
25.000
100,000
500.000
400.000
63.000
300.000
25.000
100.000
1,000.000
5.000. 000
40,800
100,000
40,400
420.000
365,. 500
150.000
5,000
195,200
1.000. 000
20,900
30.000
18,. 500
47.000
350.000
375.000
63.000
152,700
25.000
77.000
395.000
48,000
48,000
Masnero Freres Cairo, Egypt, London,
& Montreal, Ltd
Massey Harris Co., Ltd
Masters & Co., Ltd
Matthews Blackwell Ltd
Matthews Horton Ltd
Matthews, Towers & Co., Ltd
Maxwell (E. J) Ltd.
Maxwell Motor Co. of Canada, Ltd.. .
May (Thomas) & Co., Ltd
Maycock & Toms Ltd
May hew Hats Ltd
Mead Electric Co., Ltd
Meadow Sweet Cheese Mfg. Co., Ltd..
Meagher Bros. & Co., Ltd
Meakins & Sons Ltd
Mechanical Engineering Co., Ltd
Montreal, Que.
Toronto, Ont . .
Montreal, Qu&.
Toronto, f )nt . .
Montreal, Que.
Montreal, Que.
Montreal, Que.
Windsor, Ont . .
Montreal, Que.
Winnipeg, Man.
Niagara Falls,
Ont
Montreal, Que.
Montreal, Que .
Montreal, Que.
Hamilton, Ont.
Three Rivers,
Que
50.000
25,000,000
200,000
5,000,000
40.000
199.000
100.000
10,000
48.000
60.000
,50,000
18,000,000
40,500
1,. 500, 000
20,300
137,200
60,000
10,000
41,900
34,400
75.000
.50,000
75,000
100.000
100,000
75.000
35.000
20,300
100,000
63.000
100,000
100,000
Melchers Gin & Spirits Distillery Co.,
Ltd
Meldrum Bros. Ltd
Menard Motor Truck Co., Ltd
Mendelsohn (A.) Ltd
Mercantile Marine Agencies of Canada
Ltd
Merchants Coal Co., Ltd
Mercur (R. J.) & Co., Ltd
Mercury Mills Ltd
Meriden Britannia Co., Ltd
Merrill Co., Ltd
Metal Shingle & Siding Co., Ltd
Metallic Roofing Co. of Canada Ltd. . .
Metallurgic Enterprise Co., Ltd
Metals Coating Co. of Canada, Ltd.. .
Metcalfe Candy Co., Ltd
Metcalf (John S.) Co., Ltd
Metropolitan House Furnishing Co.,
Ltd
Metropolitan Tobacco Co., Ltd
Mexican Electric Light Co., Ltd
Mexican Light & Power Co., Ltd
Berthierville.Que.
Montreal, Que. . .
Windsor, Ont
Montreal, fjue. . . .
Montreal, (Jue. .
Montreal, (Jue. . . .
Montreal, Que. . . .
Hamilton, Ont.. . .
Hamilton, Ont.. .
Toronto, Ont
Preston, Ont
Toronto, Ont
Sorel, Que
Montreal, Que. . .
Kitchener, Ont . . .
Montreal, Que. . . .
Montreal, Que. . . .
Toronto, Ont
Toronto, Ont
Toronto, Ont
1,000,000
2.50.000
1.50.000
40.000
100.000
18.000
300.000
1,000,000
400.000
500.000
1,500,000
200.000
10,000
200,000
50,000
250.000
210.000
100,000
6,000,000
25,000,000
100,000
100,000
93,300
14,500
21.700
18,000
200,000
90.000
400.000
,500,000
803,100
175.. 500
10.000
100., 000
26,000
250.000
210.000
34.700
6,000,000
13,585,000
Mexico Northwestern Railway Co.. Toronto, Ont
Mexico Tramways Co., Ltd Toronto, Ont
40.000. 000 25,000,000
30.000. 000 20,177,000
Meyer Thomas Co., Ltd
Mica Co. of Canada Ltd
Michaels (Morris) iTd
Michaud & Scovil Ltd
Michelin Tire Co. of Canada, Ltd
Midland Collieries Ltd
Midland Iron & Steel Co., Ltd. . .
Midland Shipbuilding Co., Ltd. . .
Millen (John) & Son Ltd
Montreal, Que. . .
Hull, Que
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Truro, N.S
Midland, Ont. . .
Midland, Ont. . . .
Montreal, Que. . .
100,000
300.000
50.000
100.000
40.000
150.000
1,000,000
1,000,000
2.50.000
73,000
200,000
2,000
39,200
4,000
149.500
781.500
590,800
146,300
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
$
243,700
•S cts.
170,000 00
112.500
340.500
125.000 00
4.50.000 00
4,700
6,000
100,000 00
10,500
.50,000
2,000,000
1,200,000 00
40,000
100,000
80,000
100,000
244,700
472,500
76,400
6,000,000 00
12,000,000 00
£3,000,000
£11,959,709
15,000,000 00
£3,1.50,000
6,000,000
• • *4
100,000
8,500
170,000 00
64,600
Debentures
or Bonds
Issued.
$ cts.
170,000 00
125.000 00
4.50.000 00
100,000 00
1.200,000 00
5,. 567, 000 00
11,340,500 00
£3,000,000
£8,021,000
10,298,000 00
£2,964,200
170,000 00
COMPAXIES act
a I /
SESSIONAL PAPER No. 29
List „f Companies wl.ioh have submitted , he Retun. .u-eseribed b,- Sectio.. lOO of t1
Companies Aci. —Continued.
Miller Bros. Co., Ltd
Miller Bros. & Sons, Ltd.
Ml er-Morse Hardware Co., Ltd.
• Vr *■ ^“bber Co. of Canada , Ltd
(W. A.) & Co., Ltd.
Mills Bros. Ltd
Milton-Hersey Co., Ltd.
Miltons Ltd
Miner Rubber Co., Ltd
Miner Shoe Co., Ltd. . . . . . .
Mining Corporation of Canada, Ltd.'
Mitchell Button Co., Ltd
^H^td^^^ 1^3*1 Anchor & Specialty Co.,
Mitcheli (Robert) Co., Ltd
Modern Paper Box Co.. Ltd.
Moloney Electric Co. of Canada, Ltd.
Monarch Electric Co., Ltd
Monarch Film Co., Ltd
Monarch Lumber Co., Ltd
Monarch Metal Co., Ltd. . . . '
Monetary Times Printing Co. of
Canada Ltd
Montreal Abattoirs Ltd. ^ ^ '
Montreal Agencies, Ltd . . .'
Montreal & Cornwall Navigation Co.,
Jjtd
Montreal & M'estern Grain Co., Ltd. .
Montreal Architectural Iron Works
Ltd
Montreal Cereal & Milling Co!, Ltd
Montreal City Land Co., Ltd
Montreal Cotton & Wool Waste Co.,
Ltd
Montreal Cottons. Ltd! ! ! !
Montreal Crockery Co., Ltd
Montreal Dairy Co'., Ltd
Montreal Development & Land Co
Ltd ■’
Montreal Dry bocks & Ship Repairingp^'’"*''®^’’ •
Montreal, Que. ..
Montreal, Que. . .
Montreal, Que. .
Montreal, Que. .
^^■innipeg, Man. !
Toronto, Ont.
Toronto, Ont.
Hamilton, Ont.. .
Montreal, Que. .
Montreal, Que. .
Granby, Que. . . .
Montreal, Que. ..
Toronto, Ont.
Kitchener, Ont . .
Montreal, Que,
Montreal, Que. ..
Guelph, Ont
Windsor, Ont
St. Lambert, Que
Toronto, Ont
Winnipeg, Man. . !
Hamilton, Ont. . .
Toronto, Ont. .
Montreal, Que.
Montreal, Que.
Cornwall, Ont. .
Montreal, Que. .
^^ontreal, Que .
Montreal, Que. .
Montreal, Que, .
Montreal, Que. .
Montreal, Que. .
Montreal, Que.
Montreal, Que. ..
S
200,000
250.000
1,000,000
50.000
100.000
1,000,000
40.000
250.000
1,000,000
450.000
8,300,250
50,000
■30,000
200.000
100,000
300.000
120.000
25.000
1,000,000
250.000
75.000
1,500,000
50.000
49,000|
100.000
s
200,000
75.000
1,000,000
5,005
55.000
1,000,000
40.000
135,050
900,000]
240, 000 1
8,300,250
12.000
30,000
200,000
100,000
300.000
35,500
5,000|
1,000,000
175.000
Debentures
or Bonds
Authorized.
cts.
75,000
Debentures
Or Bonds
Issued.
cts.
50.000
600,000
1,250,000
400.000
6,000,000
20. 000 1
100.000
63.000
815.000
50.000
23.000
20.000
24,200
247,270
1,000,000
400.000
3,000,000
10,000
78,400
2,000
58 ! 500
415,000
200,000 00
200,000 00
10,000
800,000 00
800,000 00
57,420
250,000
3,000,000,
2,000,000 2,000,000
Montreal Electric Co., Ltd
c'o'^Ttd^^"^”'^''** Times Publishing
Montreal Fire Brick Works Co., Ltd!
Montreal Floral Exchange, Ltd
Montreal Fruit Exchange, Ltd
Montreal Hat Co., Ltd
Montreal (Lachine Canal) Land SxTidi
cate. Ltd.
Montreal Leather Co., Ltd. .
Montreal Lithographing Co., Ltd.
Montrea Locomotive Works, Ltd m -
Montreal Lumber Co.. Ltd |ilontreal. Que.
Montreal Quilting Co.. Ltd |Montreal, Que.
'Montreal, Que.
Montreal, Que.
Montreal, Que.
Montreal, Que. .
Montreal, Que. .
50.000
40.000
Montreal, Que. .
Montreal, Que.
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal Sand & Gravel Co!! Ltd
Montreal Securities Corporation, Ltd
Montrea Shirt & Overall Co., Ltd
Montreal Show Case Co., Ltd
L^d®**' St^'iard Publishing' Co
Montreal Star P'ubiishing Co , Ltd
Montreal Supply Co., Ltd
-Montreal Suspender & Umbrella Mf.
v^o.. Ltd. . . '
^^Ltil^^* Wood Mosaic Flooring Co.
Morgan (Henry) & Co!;Ltd
Monssette (C. Emile), Ltd
-Morris (Herbert) Crain & Hoist Co
Morris (Philip) & Co.. I.td
Mo"™ Co.; Ltd
Morrisey (Father) -Medicine Co., Ltd.
Morrison (James) Brass Mfg Co Ltd
-Mosco^tch Bros. & Co., Ltd
Motor Products Corporation, Ltd.! .!
9,000
30.000
.52,500
30.500
29.500
30.500
25.000
400.000
210.000
100,000
,800,000
100,000
50.000
95,100
100,000
80.000
15,000
7.50,000 00
2.000,000 00
643,000 00
1.000,000 00
37,500
100,000
1,200,000 1,500,000 00
1.500,000 00
Montreal, Que. ..
Montreal, Que.
Montreal, Que. ..
Montreal, Que.
Montreal, Que.
Welland, Ont
Montreal, Que. . . .
Montreal, Que.
Quebec, Que
10,000
.50,000
600,000i
15,000)
100,000
66,000
195,400
2,600
1.712, lOOl
50,000
9,900
500,000 00 500,000
00
' 25!20o| 100,000 00
145,’ 200
Niagara Falls,
Ont
Montreal, Que. .
Ottawa, Ont.
Chatham, N.B.
Toronto, Ont. . .
-Montreal, Que. .
Walkervdlle, Ont
100,000
20,000
170.000
32,100
200.000
30,000
500,000
318
DEPARTME~MT OF TEE SECRETARY OF STATE
11, GEORGE V, A. 1921
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
losued.
Debentures
or Bonds
Authorized.
$
$ cts.
7,500
4,800
2,775,000
2,500,000 00
3,463,820 00
3,000,000 00
1,281,500
£600,000
250,000
300,000 00
60,000 00
1,500,000
3,000,000 00
400,000 00
861,400
30,000 00
Debentures
or Bonds
Issued.
Motor Trucks, Ltd
Moulton (L. E.) & Co., Ltd..
Moulton Mfg. Co., Ltd
Mount Bruno Floral Co., Ltd.
Mount Royal Colour & Varnish Co.,
Ltd
Mount Royal Foundry Co., Ltd
Mount Royal Milling & Mfg. Co
Mount RoySl Plateau Co., Ltd
Mount Royal Realties, Ltd
Moyer (E. N.) Co., Ltd
Muir (Wm.) & Son, Ltd
Mulhall Hardware, Ltd
Muller R. Sykes) Co., Ltd
Munderloh & Co., Ltd
Munitions & Machinery, Ltd
Murphy (John) Co., Ltd
Muser Bros. (Canada), Ltd
Mutual Chemical Co. of Canada, Ltd.
Mutual Elevator Co., Ltd
Mutual Film Corporation of Canada,
Ltd
Mutual Guarantee Co., Ltd
Nadeau Laboratory, Ltd.i
Nadeau Lumber Co., Ltd
Nathan’s Ltd
National Boiler Washing Co., Ltd
National Breweries, Ltd
National Brick Co., of Laprairie, Ltd.
National Bridge Co. of Canada, Ltd...
National Cash Register Co. of Canada,
Ltd
National City Co., lAd
National Council of Y.M.C.A. of Can-
ada
National Drug & Chemical Co. of
Canada, Ltd
National Dry Goods, Ltd
National Electric Heating Co., Ltd.. ..
National Electro Products, Ltd
National Elevator Co., Ltd
National Fireproofing Co. of Canada,
Ltd
National Gloves, Ltd
Brantford, Ont. .
Montreal, Que. .
Montreal, Que. .
St. Bruno Stn.,
Que
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Toronto, Ont. . .
Montreal, Que. .
Ottawa, Qnt. . . .
Montreal, Que. .
Montreal, Que. .
Lachine, Que —
Montreal, Que. .
Montreal, Que. .
Sherbrooke, Que
Winnipeg, Man. .
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Pembroke, Ont.
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Longue Pointe,Qu6
Toronto, Ont. .
Montreal, Que.
Toronto, Ont. .
Montreal, Que.
National Hay & Grain Co., Ltd
National H.ydro Electric Co., Ltd
National Jobbers & Importers, Ltd —
National Optical Co., Ltd
National Paper Co., Ltd
National Sales Check Books, Ltd
National Shipbuilding Co., Ltd
National Steel Car Co., Ltd
National Tie & Timber Co., Ltd
National Tobacco Co., Ltd
National Waist Co., Ltd
National Wood Mfg. Co., Ltd
National Woolwear Co., Ltd
Nesbit Heights, Ltd
Neverfail Products, Ltd
New Brassware Co. of Canada, Ltd. .
New Idea Spreader Co., Ltd
Newman Munderloh Clock Co., Ltd.. .
News Pulp & Paper Co., Ltd
Niagara & Erie Land Corporation,
Ltd
Niagara Panama & Straw Hat Co.,
Ltd
Nichols Chemical Co., Ltd
Nicholson Constructions, Ltd
No Van>’ Products Co., Ltd
Nordheimer Piano & Music Co., Ltd.
Normandin, Turcotte, Ltd
Norris Grain Co., Ltd
North American Collieries, Ltd
North American Development & Con
struction Co., Ltd
Toronto, Ont. . .
Toronto, Ont. . .
Toronto, Ont. . .
Winnipeg, Man. .
Toronto, Ont. . .
Three Rivers,
Que
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Valleyfieid, Que
Montreal, Que. .
Goderieh, Ont. .
Hamilton, Ont..
Winnipeg, Man. .
Montreal, Que. .
Montreal, Que. .
South River, Ont
Hamilton, Ont..
Montreal, Que. .
Hamilton, Ont..
Montreal, Que. .
Guelph, Ont. . . .
Montreal, Que. .
Montreal, Que. .
Toronto, Ont. . .
N iagara Falls,Ont
Montreal, Que. .
Montreal, Que. .
Winnipeg, Man. .
Toronto, Ont. . .
Montreal, Que. .
Winnipeg, Man. .
Montreal, Que. .
Winnipeg, Man. . .
$
1,000,000
50.000
90.000
100,000
25,100
100,000
1,000,000
21.000
1,000,000
150.000
45.000
100.000
49.000
300.000
100.000
450.000
250.000
49.000
500.000
75.000
900.000
30.000
25.000
30.000
25.000
10,000,000
2,000,000
1,000,000
1,000,000
24.000
Without
share capital
8,000,000
100.000
60.000
1,000,000
500.000
1,000,000
150.000
100.000
1,000,000
75.000
50.000
100,000
49.000
100,000
6,000,000
20.000
4.000. 000
45,000
125.000
45.000
200.000
50.000
10.000
250.000
10,000
1.000. 000
3.000. 000
100.000
250.000
100.000
50,000
250.000
50,000
150.000
1.000. 000
100.000
650.000
23.000
39,400
48.000
100
90.000
492.000
21.000
500.000
46,200
45.000
60.000
30.000
100.000
100,000
307,700
150.000
49.000
350.000
$ cts.
75
75
23,
8,
12,
25,
2,254
2’,000i
1,000,
000
000
000
400
000
000
300
000
000
1,000,000
24,000
1,835,700
39.000
60.000
1,000,000
250.000
300.000
50,
18,
14,
75,
15,
63,
34,
42,
2,000,
4,000,
39,
73,
45,
182,
10,
10,
30,
1,
600,
000
000
200
000
000
500
000
000
000
500
000
500
400
000
500
000
000
000
000
000
2,000,000
33,
250,
30,
250,
40,
150,
927,
000
000
000
600
000
000
000
200
2,000,000 00
2,782,920 00
585,000 00
300,000 00
60,000 00
3,000,000 00
250,000 00
30,000 00
70,000
1
COMP AIRIES ACT 31 9
SESSIONAL PAPER No. 29
List of Companies wliicli have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
North American Lumber & Supply
Co., Ltd
North American Magnesite Co., Ltd
North American Securities, Ltd
North Bay Fishing Co., Ltd
Northeastern Lunch Co., Ltd. . . .
Northern Aluminum Co., Ltd
Northern Bolt, Screw & Wire Co., Ltd.
Northern Construction Co., Ltd. .
Northern Electric Co., Ltd
Northern Engineering & Supply Co.,
Ltd
Northern Grain Co., Ltd
Northern Land Co., Ltd
North Montreal Land Co., Ltd
North Pacific Lumber Co., Ltd
North River Electric Co., Ltd.
North Star Grain Co., Ltd
North Star Lumber Co., Ltd
Northrop & Lyman Co., Ltd
Northwestern Brass, Ltd
North West Navigation Co., Ltd
Nor’West Farmer, Ltd
Norton (A. O.), Ltd
Norton Carbon Paper Co., Ltd
Norwood Engineering Co. of Canada
Novelty Mfg. & Art Co., Ltd
Nyal Co., Ltd
O’Brien Brewing & Malting Co., Ltd. . .
O’Brien (M. J.), Ltd
O’Brien Motor Service, Ltd
Occidental Cafe, Ltd
O’Connors Ltd
Offer, Dalziel & Co., Ltd
Ogden (J. Edward) Co., Ltd
Ogdensburg Coal & Towing Co., Ltd.
Ogilvie Flour Mills Co., Ltd
Ogihde Grain Co., Ltd
Ogihde (Thomas) & Sons Ltd
Ogilvy’s (James A.) Ltd
Ogilnik (Sam M.) & Co., Ltd
Okanagan Saw Mills, Ltd
Oldfield Apartments Ltd
Omega Machinery Co., Ltd
Head Office.
Winnipeg, Man. . . .
Montreal, Que. .. .
Montreal, Que. . . .
North Ingonish,
N.S
Montreal, Que. .. .
Toronto, Ont
Owen Sound, Ont.
Winnipeg, Man. . . .
Montreal, Que. ,
Author-
ized
Capital.
, Ltd.
Co.
Ontario Cloak Co., Ltd
Ontario Glove Mfg. Co., Ltd. .
Ontario (travel Freighting Co
Ontario Powder Co., Ltd
Ontario Specialties Ltd
Ontario Steel Products Co., Ltd. .
Ontario Wind Engine & Pump
(Western Branch), Ltd
O-Pee-Chee Gum (jo.. Ltd
Oppenheimer Casing Co. of Canada,
Ltd
Orchard Grove Land Co., Ltd.
O’Reilly & Belanger, Ltd
Orkin (J. M.) Co., Ltd
Orme Realty Co., Ltd
Osborne (Samuel) Canada, Ltd
Osborne Park Jjand Co., Ltd. . .
Ottawa & Hull Power & Mfg. Co., Ltd.
Ottawa Artificial Ice Co., Ltd
Ottawa Car Mfg. Co., Ltd
Ottawa Construction Co., Ltd
Ottawa Contractors Ltd
Ottawa Dairy Ltd
Ottawa Electric Co., Ltd
Ottawa Gas Co
Ottawa Light, Heat & Power Co., Ltd.
Ottawa Paint Works, Ltd
Ottawa Traction Co., Ltd
Ottawa Transportation Co., Ltd
Ottawa Truss & Surgical Mfg. Co.,
Ltd
Ottawa Wine Vault Co., Ltd
Owens Lumber Co., Ltd
Oxford Hotel Co., Ltd
Fort William, Ont.
Edmonton, Alta. .
Montreal, Que. .. .
Montreal, (^ue. .. .
Ottawa, Qnt
Montreal, Que. .. .
M innipeg, ilan. . . .
Kinistino, Sask . . .
Toronto, Ont
Winnipeg, Man. . . .
W innipeg, Man. . . .
Winnipeg, Man. . .
Coaticook, Que. .
Montreal, Que. .. .
Cowansville, Que
Montreal, Que. . . .
Windsor, Ont
Dawson, Y.T
Ottawa, Ont
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Cjue. . . .
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. .. .
Enderby, B.C. . . .
Montreal, Que. . . .
St. Hyacinthe,
Que
Toronto, Ont
Kitchener, Ont. . .
Windsor, Ont
Montreal, Que. . . .
Ottawa, Ont
Gananoque, Ont. .
Toronto, Ont.
London, Ont. .
Toronto, Ont. . .
Montreal, Que.
Ottawa, Ont. ..
Montreal, Ciue.
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Ottawa, Qnt. . . .
Ottawa, Ont. . . .
Ottawa, Ont. . . .
Ottawa, Ont. . . .
Ottawa, Ont. . . .
Ottawa, Ont... .
Ottawa, Ont. . . .
Ottawa, Ont. . . .
Ottawa, Ont. . . .
Ottawa, Ont. . . .
Ottawa, Ont. . . .
Ottawa, Ont. . . .
Ottawa, Ont
Ottawa, Ont
Montebello, Que . .
Montreal, C^ue. .. .
$
100,000
186,600
100,000
10,000
300.000
500.000
500.000
200.000
10,000,000
100,000
100,000
250.000
175.000
750.000
90.000
500.000
150.000
100.000
,000,000
250.000
2.50.000
250.000
10.000
50.000
40.000
50.000
200.000
20,000,000
250.000
20.000
100.000
50.000
25.000
1.500.000
4.500.000
5,000
200,000
750.000
100.000
500.000
250.000
1,
45.000
50.000
40.000
50.000
100,000
100,000
1,500,000
100,000
50,000
20
49
100
500
250
50
100
1,000
250,
3,000,
75,
250,
500,
3.000,
2.000,
5,000,
250,
10,000,
500,
,000
,000
000
,000
,000
000
,000
000
000
000
000
000
000
000
000
000
000
000
000
271,600
250.000
100.000
200,000
Common
Stock
Issued.
$
100,000
186,600
26,000
10,000
120,000
500.000
206.900
200.000
6,000,000
46.000
45.000
125.000
175.000
750.000
35,250
300.000
99.900
100.000
500.000
125.000
125.000
250.000
7,800
50.000
25.000
700
65.000
16,000 000
116,800
2,700
45.000
18.000
25,000
1.050.000
2.500.000
5,000
200,000
750.000
25,000
200.000
225,000
25.500
38.800
21,000
30.000
100,000
99.500
750. 000
10.000
18,400
20.000
24.000
60.000
150.000
136.400
2,000
90,000
1,000,000
60.500
1,177,900
51.800
600
300.000
1.500.000
2,000,000
3.500.000
120.000
5,575,500
237.300
103.400
119,700
100,000
136.300
Preferred
Stock
Issued.
5,900
114,000
5,000
100,000
500,000
15,000
2,000,000
25,000
4,700
750,000
Debenture,
or Bonds
Authorized.
S cts
10,000,000 00
130,000 00
50,000 00
Debentures
or Bonds
Issued.
S cts.
3,500,000 00
130.000 00
41.000 00.
750,000 00
,350,000 00
221,538 30
100,000 00
600,000 00
47,500
92,800
44,900
200,000
80,000
120,000 00
1.125.000 00
1.250.000 00
750,000 00
2,350,000 00
221,538 30
75,000 00
600,000 00
120,000 00
1.125.000 00
1.000 000 00
320
DEPARTMEISIT OF THE HECHETARY OF ETATE
11 GEORGE V, A. 1921
List of Oompanies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Oxford Knitting Co., Ltd
Oxley (James H.) Ltd
P. & L. Liquor Co., L),d
P. & M. Co., Ltd.
Pacific Construction Co., Ltd
Packard (L. H.) & Co., Ltd
Page Wire Fence Co. of Canada, Ltd.
Page& Shaw (Canada), Ltd
Painless Horse Shoe Nail Co., Ltd. .
Palmers Ltd
Palmolive Co. of Canada, Ltd
Panther Rubber Co., Ltd
Paper, Ltd
Pariseau Freres Ltd
Parisean Corset Mfg. Co., Ltd
Parisian Imports Ltd
Parisian Products Co., Ltd
Parker- Eakins Co., Ltd
Parke r-Irwin Ltd
Parlor Furniture Mfrs., Ltd
Parsons & Co., Ltd
Partridge (F. E.) Rubber Co., Ltd. . .
Pastene (P.) & Co., Ltd
Patenaude, Carignan Ltd
Patenaude, (Eugene), Ltd
Patent Grates Co., Ltd
Paterson, (N. M.) & Co., Ltd
Paterson (\Vm.) & Son Co., Ltd
Paton (Laird) & Son Ltd
PajTie (J. Bruce) Ltd
Pear.son (S.) Son & Partners (Canada),
Ltd
Peck, (John W.) & Co., Ltd
Peck Rolling Mills, Ltd
Peerless Cereal Mills Ltd
Peerless Hats Ltd
Pembroke Milling Co., Ltd
Peninsula Tug & Towing Co., Ltd
Penn Coal & Transportation Co., Ltd
Penmans Ltd
Peoples Gas Supply Co., Ltd
Perfect Fit Co., Ltd
Perfection Mfg. Co., Ltd
Perfection Stove Co., Ltd '
Perolin Co. of Canada, Ltd
Perth Shoe Co., Ltd
Peterborough Milk Products, Ltd
Peterborough Review Co., Ltd
Peters (H. S.) Ltd
Peterson Fruit Co., Ltd
Petrie (H. W.) of Montreal, Ltd
Petrie Mfg. Co., Ltd
Petrolia Land & Investment Co., Ltd.
Phelan, (F. E.) Ltd
Phenarsenyl Co., Ltd
Phillips Ltd
Phillips (Eugene F.) Electrical Works,
Ltd
Phillips (George) & Co., Ltd
Phillips Mfg. Co., Ltd
Phillips Steel & Wire Co., Ltd
Phoenix Bridge & Iron Works, Ltd
Phoenix Import Co., Ltd
Phonola Co. of Canada, Ltd
Pilcher Mfg. Co., Ltd '. .
Pillow & Hersey Mfg. Co., Ltd
Pinard, Pierre & Grenier, Ltd
Piper (Hiram L.) Co., Ltd
Piper (N. L.) Rly. Supply Co., Ltd . .
Plow (B.) & Co., Ltd
Pneumatic Concrete Placing Co. of
Canada, Ltd
Pneumatic Scale Corporation, Ltd
Poaps, (J. V.) & Co., Ltd
Point St. Charles Hay Co., Ltd
Pollack (Edward) Co., Ltd
Woodstock, Ont.
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. .
Vancouver, B.C..
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. .
Toronto, Ont.
Montreal, Que. . .
Toronto, Ont. .
Sherbrooke, Que.
Montreal, Que. . .
Montreal, Que. .
Quebec, Que
VVindsor, (.Jnt ...
Fort Erie, Ont. .'.
Yarmouth, N.S..
Montreal, Que. . .
Point e aux
Trembles, Que.
Montreal, Que. .
Guelph, Ont
.Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Sorel, Que
Fort William, Ont
Brantford, Ont.. .
.Montreal, Que. . .
Granby, Que. . . .
Montreal, Que —
Montreal, Que. , .
Montreal, Que . .
Woodstock, Ont .
Montreal, Que. . .
Pembroke, Ont. .
Wiarton, Ont . . . .
Montreal, Que. . .
.Montreal, Que. . .
Ottawa,Q nt
Montreal, Que . .
Vankleek Hill,
Ont
Sarnia, Ont
Toronto, Ont ....
Perth, Ont
Peterborough,
Ont
Peterborough,
Ont
Welland, Ont . . .
Montreal, Que. . .
Montreal, Que. .
Hamilton, Ont.. .
Montreal, Que. . .
Montreal, Que. .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Toronto, Ont ....
Montreal, Que. . .
Montreal, Que. . .
Montreal, Que. . .
Kitchener, Ont. .
Windsor, Qnt ....
Hamilton, Ont.. .
Montreal, Que. . .
Montreal, Que. . .
Toronto, Ont. . . .
Montreal, Que. . .
Montreal, Que. . .
Toronto, Ont ....
Ottawa, Ont
Montreal, Que. . .
Montreal, Que. . .
I
Author-
ized
Capital.
S
50.000
10.000
50.000
10.000
1,000,000
300.000
250.000
100.000
£120,000
100,000
300.000
100.000
40.000
400.000
65.000
50.000
50,000
100.000
50,000
49,. 500
100,000
125.000
100.000
200,000
300.000
.50,000
400.000
125.000
95.000
100.000
250.000
6,000,000
600.000
100,000
50.000
75.000
20.000
2,000,000
4.000. 000
20,000
20,000
100,000
1.000. 000
50,000
200,000
250.000
60,000
50.000
25.000
40.000
2,000,000
350.000
100.000
48.000
60.000
4,000,000
40.000
299,900
100,000
1,500,000
50.000
250.000
50.000
800.000
100,000
40.000
40.000
20.000
50.000
20.000
40.000
30.000
100,000
Common
Stock
I -sued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
Debentures
or Bonds
Issued.
$
50.000
10.000
10.500
10,000
1,000,000
131,800
63.. 500
50.000
£78,123
100,000
300.000
100.000
13.000
222,060
32.000
5.000
31.. 500
77,300
30.000
49.500
25.000
110,000
20.000
98,900
500
16.500
400.000
125.000
39,800
74,400
250.000
938,. 500
.579,000
100.000
50.000
4.000
8,. 500
800,000
2,150,600
5.000
15.000
1
30.000
398.000
20,500
89,700
125.000
15.000
50.000
12.300
30.000
2,000,000
150,100
100.000
20,100
60.000
3,600,000
40.000
250.000
50.000
800.000
26.000
115.000
9,780
800.000
50.300
40,000
40.000
20.000
50.000
20.000
40,000
3,000
100,000;
cts.
1,000
50,000
200,000 00
20,000 00
33,000
9,000
17,000
7,000
581,000
1,075,000
2,000,000 00
35,300
67,100
26,800
100,000
25,000
17,000
£154,100
20,000
8 cts.
200,000 00
20,000 00
2,000,000 00
19,000
£154,100
COMPANIES ACT
321
SESSIONAL PAPER No. 29
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Poison (N. C.) & Co., Ltd
Port Arthur Elevator Co., Ltd
Port Hope Sanitary Mfg. Co., Ltd. . .
Port Nelson Fish Co., Ltd
Porto Rico Railways Co., Ltd
Poulin (P.) & Cie., Ltd
Powers (P. J.) Co., Ltd
Pratt & Whitney Co. of Canada, Ltd.
Precision Tool & Machine Co., Ltd...
Pressed Metals Co. of Canada, Ltd.. .
Prest-O-Lite Co. of Canada Ltd
Preston (W. E.) Ltd. .
Prince Edward Island
port Co., Ltd
Aerial Trans-
Printers Ltd
Process Engineers Ltd
Proctor & Gamble Distributing Co.
of Canada, Ltd
Producers Dairy Ltd
Progressive Leather Goods, Ltd. . .
Province Grain Co., Ltd
Prowse (Geo. R.) Range Co., Ltd..
Prudhomme (A.) & Fils, Ltd
Public Service Cup Co. of Canada,
Ltd
Publishers Association of Canada, Ltd.
Puebla Tramway, Light & Power Co
Pulp & Paper Securities Ltd
Purdy & Henderson Co., Ltd
Pure Ice Co., Ltd
Pyke (James W.) & Co., Ltd
PjTene Mfg. Co. of Canada, Ltd
Quality Dress & Waist Co., Ltd
Quebec Bond Co., Ltd
Quebec Cartage & Transfer Co., Ltd.
Quebec Development Co., Ltd
Quebec Railway, Light, Heat & Power
Co., Ltd
Quebec Shipbuilding & Repair Co.,
Ltd
Quebec Steamship Co., Ltd
Queen City Oil Co., Ltd
Queen Dress & Waist Co., Ltd
Queen’s Hotel Co., Ltd
Quinlan Cut Stone, Ltd
Quinlan & Robertson, Ltd
Quintal & Lynch, Ltd
Quinte Fuel, Dock & Supply Co., Ltd.
Quyon Milling Co., Ltd
Racine (Alphonse), Ltd
Radnor Water Co., Ltd
Rail Joint Co. of Canada, Ltd
Railway & Power Engineering Corpor-
ation, Ltd
Ramsey (Jamesj, Ltd
Randall (G. H.) Co., Ltd
Randall Gee & Mitchell, Ltd
Rapid Electrotype Co. of Canada, Ltd.
Rapid Tool & Machine Co., Ltd
Rathbun Co
Rat Portage Lumber Co., Ltd
Rattray (J.) & Co., Ltd
Rawleigh (W. T.) Co., Ltd
Raymond Concrete Pile Co., Ltd
Raymond Construction Co., Ltd
Raymond Hardware, Ltd
Ready’s, Ltd
Realties, Ltd
Redmond Co. , Ltd . ,
Reed (Geo. W.) & Co., Ltd
Reford Realty Co., Ltd
Reford (Robert) Co., Ltd
Regal Films, Ltd.
Regal Shirt Co., Ltd
29—21
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
S
$
$
Kingston, Ont ....
300,000
300,000
Winnipeg, Man. . . .
500,000
250,000
Port Hope, Ont. . .
1,250,000
750,000
400,000
Winnipeg, Man. . . .
100,000
40,500
Toronto, Ont
4,000,000
3,000,000
1,000,000
3,000,000 00
£1,500,000
Montreal, Que. . .
200,000
128,600
Ottawa, Ont
45,000
28,800
Dundas, Ont
150,000
150,000
Montreal, Que. . . .
50,000
23,000
16,000
Toronto, Ont
2,000,000
1,7,50,000
60,500
Toronto, Ont
20,000
800,000
shares with-
out par or
,
nominal
value.
Midland, Ont
250,000
105,000
26,400
Charlottetown,
P.E.I
250,000
70
70
Montreal, Que. . .
50,000
12,500
Montreal, Que. . .
100,000
44,300
Hamilton, Ont. .. .
25,000
25,000
Ottawa, Ont
200,000
1.50,000
Montreal, Que. . .
,50,000
14,000
Winnipeg, Man. . . .
250,000
100,000
1.50,000
Montreal, Que. . . .
50,000
50,000
Montreal, Que. . . .
145,000
71,300
Ottawa, Ont
100,000
80,000
Toronto, Ont
250,000
150,000
100,000
Toronto, Ont
6,. 500, 000
6,500,000
12,000,000 00
Montreal, Que. . . .
50,000
5,000
Montreal, Que. . . .
200,000
104,900
Montreal, Que. . . .
95,000
71,150
Montreal, Que. . . .
300,000
300,000
-
Montreal, Que. . .
100,000
100,000
Montreal, Que. . . .
50,000
300
24,700
Montreal, Que. . . .
250,000
.50,400
Quebec, Que
300,000
77,000
66,600
Quebec, Que
2,500,000
1,500,000
Quebec, Que
10,000,000
9,999,500
14,600,000 00
Montreal, Que. . . .
40,000
40,000
Montreal, Que. . . .
500,000
500,000
Toronto, Ont
50,000
50,000
Montreal, Que. .. .
50,000
49,000
Montreal, Que. . .
300,000
300,000
Montreal, Que. . .
400,000
300,000
150,000 00
Montreal, Que. . .
1,000,000
1,000,000
Montreal, Que. . . .
300,000
125,000
Deseronto, Ont. .
20,000
7,900
Quyon, Que
20,000
18,000
Montreal, Que. . . .
1,500,000
1,500,000
Montreal, Que. . . .
100,000
25,000
25,000
Montreal, Que. . . .
50,000
49,000
Toronto, Ont
50,000
35,000
Edmonton, Alta. .
100,000
100,000
Montreal, Que. . . .
45,000
32, 100
Winnipeg, Man... .
25,000
25,000
Toronto, Ont
70,000
40,600
Lachine, Que
40,000
13,200
Deseronto, Ont. . .
1,500,000
1,500,000
Winnipeg, Man. . . .
2,000,000
2,000,000
100,000
100,000
50 i 000
50,000
25,000
25,000
40^000
25,000
20^000
10,025
Fairville, N.B. . . .
243^000
121,500
121,500
20,000
7,925
300^000
300,000
150|000
86^000
Montreal, Que. . . .
25,000
25] 000
200,000 00
100,000
100,000
375 i 000
362,500
75,000 00
Hamilton, Ont.. . .
125,000
115,000
10,000
Debenture*
or Bonds
Issued.
$ cts.
3,000,000 00
£265,000
7,799,900 00
11,045,000 00
150,000 00
200,000 00
25,000 00
322
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or bonds
Authorized.
Debentures
or Bonds
Issued
Regina Shoe Co., Ltd
Reid Bros, of Canada, Ltd
Reindeer, Ltd
Rein Drive Tractors, Ltd
Reliance Grain Co., Ltd
Remington Typewriter Co., Ltd
Renforth Realty Co., Ltd
Renfrew Electric Mfg. Co., Ltd
Renfrew Refrigerator Co., Ltd
Restigouche Log Driving & Boom Co.,
Ltd
Montreal, Que. , . .
Vancouver, B.C.. .
Toronto, Ont
Toronto, Ont
Winnipeg, Man... .
Toronto, Ont
Montreal, Que. .. .
Renfrew, Ont
Renfrew, Ont
Retail Merchants Assn, of Canada.
Retail Merchants Publishing Co. of
Canada, Ltd
Ret tie & Smith, Ltd.
Revillon Freres Trading Co., Ltd
Reynolds, Ltd ■• • • ■
Rhodes Curry Co., Ltd
Ribbons, Ltd
Rice Studio, Ltd
Richards Mfg. Co., Ltd
Richards (W. B.) & Co., Ltd
Richardson (James) & Sons, Ltd
Richardson (James) Co., Ltd
Richelieu Realty Co., Ltd
Riddell (John E.) & Son, Ltd
Rideau Lumber Co., Ltd
Rio de Janiero & Sao Paulo Telephone
Co
Rio de Janiero Tramway, Light &
Power Co., Ltd
Riordon Pulp & Paper Co., Ltd
Riordon Sales Co., Ltd
Ritchie (Harold F.) & Co., Ltd
Ritchie (John) Co., Ltd
Ritz-Carlton Hotel Co. of Montreal,.
Ltd
Riviere Lie\Te Navigation Co., Ltd. ..
Riviera Realty Co., Ltd
Robb Engineering Works, Ltd
Robertson (Farquhar), Ltd
Roberston (James) Co., Ltd
Robertson (J. T.) Co. of Canada, Ltd.
Robillard (C.) & Co., Ltd
Robin Hood Mills, Ltd
Robin, Jones & W'hitman, Ltd
Robinson Alamo, Ltd
Robinson Glue Co., Ltd
Robinson Little & Co., Ltd
Robinson’s Clothes Shops, Ltd
Rob Roy Mills, Ltd
Rockwood Sprinkler Co. of Canada,
Ltd
Roe (F. G.), Ltd
Roelofson Machine & Tool Co., Ltd. . .
Rolland Paper Co., Ltd
Rolph Clark Stone, Ltd
Ronalds Press & Advertising Agency,
Ltd
Rose & Laflamme, Ltd
Rosemount Land Co., Ltd
Ross-Church Road Co., Ltd
Ross Realty Co., Ltd
Ross (Art) Sales Co., Ltd
Rothesay Realty Co., Ltd
Round (John) & Son, Ltd
Routleys Ltd
Rowan Bros. & Co., Ltd
Rowatt, Ahearn, Ltd
Roxton Mill & Chair Mfg. Co., Ltd —
Roxton Tool & Mill Co., Ltd
Roy Elevator Milling Co., Ltd
199,900
50.000
5,000
5,000,000
250.000
30.000
50.000
100.000
100,000
100,
50,
5,
,000,
250,
30,
36,
100,
25,
000
000
000
000
000
000
600
000
000
Campbellton,
N.B
Ottawa, Ont..
Montreal, Que. ..
Montreal, Que. ..
Montreal, Que. . .
Vancouver, B.C..
Montreal, Que. ..
Toronto, Ont. . . .
Montreal, Que. ..
Bathurst, N.B. . .
Montreal, Que. . .
Kingston, Ont.. . .
Matane, Que
Montreal, Que. . .
Hamilton, Ont...
Ottawa, Ont
Toronto, Ont.
Toronto, Ont.
Montreal, Que. ..
Montreal, Que. ..
Toronto, Ont. . . .
Quebec, Que
Montreal, Que. . . .
Buckingham, Que.
Montreal, Que. . . .
Montreal, Que
Montreal, Que. . .
Montreal, Que. ..
Montreal, Que. . . .
Montreal, Que. ..
Calgary, Alta
Halifax, N.S
Winnipeg, Man. . . .
Montreal, Que. . . .
London, Ont
Montreal, Que. ..
Toronto, Ont
Montreal, Que. .. .
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. .. .
Toronto, Ont
Rubber Regenerating Co., of Canada
Ltd
Without
share capital
100,009
70.000
2,000,000
150.000
3.000. 000
250.000
50.000
300.000
50,000
750.000
200.000
100,000
100,000
100,000
5.000. 000
50,000,000
6,000,000
50,000
600,000
300.000
2,000,000
50,000
100.000
1.500.000
250.000
2,000,000
50.000
75.000
200.000
1.750.000
30.000
50.000
2,000,000
150.000
250.000
Montreal, Que. .. .
Montreal, Que. .. .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. .. .
Montreal, Que. .. .
Montreal, Que. .. .
Toronto, Ont
Montreal, Que. . .
Ottawa, Ont
Waterloo, Que
Roxton Pond,Que,
Fort William,
Ont
Montreal, Que. . .
75.000
49.000
50.000
500.000
3,000,000
100.000
125.000
200.000
75.000
1,500,000
50.000
50.000
500.000
40.000
40.000
30.000
50.000
200.000
100,000
20.000
77.300
20,000
1,800,000
40.000
1,000,000
84.000
7,700
233,160
10.000
745.000
66,500
26.300
100.000
26,000
5,000,000
45,000,000
4,500,000
10,000
307.000
71,400
1,000,000
13.000
86,300
600.000
250.000
748,700
15.000
50.000
200.000
562,800
9,t)00
804.000
150.000
200.000
15,000
30,100
37,300
500.000
354.000
60,
85,
192,
45,
158,
5,
19,
97
20,
35
5,
22,
200,
000
900
200
000
000
400
500
900
700
200
600
500
000
52,030
20,000
$
$ cts.
cts.
50,000
150,000
125,000
15,700
17,000
1,850,000
35,000
1,000,000
7.500.000 00
25,000,000 00
£ 5,016,000
Francs
56,510,000
6.500.000 00
7,300
150,000
1,000,000
400,000
1,750,000 00
225,000 00
848,000
250,000 00
7,500,000 00
25,000,000 00
£ 6,294,000
6,500,000 00
743,500 00
225.000 00
\
250.000 00
36,000
650,000
1,465,000
500,000 00
30,000
117,000
100,000 00
500,000 00
100,000 00
C0MPA^^^IE8 ACT
323
SESSIONAL PAPER No. 29
I.ist of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Author-
ized
Capital.
Common
Stock
Issued.
I*referred
Stock
Issued.
Debentures
or Bonds
Authorized.
t
$
i
$ cts.
Montreal, Que. .. .
45,(K)C
18, KK
,
250,000
10,000
150,000
. Montreal, Que. . . .
40,000
30,200
Ayer’s Cliff, Que.
20,000
10,000
Ottawa, Ont
495,000
403,800
138,000 00
50,000
50,000
Moatreal, Que. .. .
100,000
50,000
24,700
Winnipeg, Man. . . .
250.000
100,000
Toronto, Ont
1,000,000
500
2,500
2,500
1
Ste. Agathe des
Monts, Que
300,000
116,770
50,000 00
Toronto, Ont
5,000
5,000
Montreal, Que. .. .
200,000
160,000
50,000 00
Montreal, Que. .. .
99,000
57,000
St. Hyacinthe,
Que
1,000,000
308,500
,
' Montreal, Que. .. .
150,000
50,000
Montreal, Que. .. .
1,000,000
499,500
400,000 00
Montreal, Que. .. .
3,000,000
3,000,000
Montreal, Que. .. .
1,800,000
1,200,000
575,000
300,000 00
Montreal, Que. .. .
50,000
5,500
Toronto, Ont
1,500,000
400,000
300,000 00
Port Credit, Ont..
800,000
706,300
Montreal, Que. .. .
10,000,000
1,500,000
750,000
2,000,000 00
Montreal, Que. .. .
20,000
20,000
Montreal, Que. .. .
50,000
10,100
Montreal, Que. . . .
10,000,000
5,000,000
5,000,000 00
Montreal, Que. . . .
199,000
70,000
80,000
Montreal, Que. . . .
200,000
131,300
St. Thomas, Ont..
200,000
100,000
100,000
Montreal, Que. . . .
10,000
10,000
£100 000
Montreal, Que. .. .
50,000
30,100
50,000 00
Hamilton, Ont.. . .
1,000,000
525,000
Montreal, Que. . . .
50,000
10,000
Toronto, Ont
10,000,000
5,000,000
£2,000,000
Sarnia, Ont
50,000
9,500
35,000
W'innipeg, Man... .
250,000
250,000
Ottawa, Ont
500,000
500,000
Sault Ste. Marie,
300,000
225,000
Ont
Donnaconna, Que.
200,000
200,000
600,000 00
Hamilton, Ont.. . .
7,000,000
1,500,000
1,500,000
3,500,000 00
Toronto, Ont
500,000
300,000
105,100
Brantford, Ont.. . .
400,000
294,400
Niagara Falls,
Ont
50,000
50,000
Calgary, Alta
20,000
1,400
Montreal, Que. . . .
100,000
41,200
Ottawa, Ont
100,000
78,000
Montreal, Que. . . .
1,000,000
536,800
50,000
230,000 00
Guelph, Ont
250,000
75,000
175,000
Waterloo, Ont
1,000,000
1,000,000
Winnipeg, Man. . . .
500,000
400,000
Moose Jaw, Sask..
750,000
600,000
Montreal, Que. .. .
100,000
100,000
Windsor, Ont
100,000
39,050
27,700
Montreal, Que. .. .
100,000
100,000
Montreal, Que. .. .
250,000
250,000
Montreal, Que. .. .
40,000
6,750
Montreal, Que. .. .
49,000
30,000
Montreal, Que. .. .
100,000
36,500
Montreal, Que. .. .
45,000
10,000
Montreal, Que. ...
150,000
28,700
Shawinigan Falls,
Que
1,000,000
1,000,000
2,500,000 00
Montreal, Que. .. .
1,000,000
110,000
150,000
Montreal, Que. .. .
500,000
328,000
Montreal, Que. . . .
1,500,000
700,000
Toronto, Ont
5,000,000
1,500,000
1,750,000
Galt, Ont
600,000
300,000
200,000 00
Ottawa, Ont
2,000,000
2,000,000
Sherbrooke, Que..
45,000
15,200
Sherbrooke, Que..
100,000
50,000
Debentures
or Bonds j
Issued. *
Rubinovitch (I. M.), Ltd. . . .
Rubinovitch & Haskell, Ltd.
Rugg Bali Mfg. Co., Ltd
Russell Co., Ltd
Russel (Hugh) & Sons, Ltd
Russell-Murray Cocoa Mills, Ltd.
Ruthenian Farmers Elevator Co.,
Russo-Canadian Mining Corpora
Ltd
Ryans Dry Cleaning Works, Ltd.
$ cts.
138,000 00
Co., Ltd.
St. Charles Condensing Co., Ltd. .,
St. Charles (F. X.) & Co., Ltd
St. Henri Shoe Co., Ltd
St. Hyacinthe Distillery Co., Ltd.
St. Lawrence Brick Co., Ltd
St. Lawrence Bridge Co., Ltd
St. Lawrence Flour Mills, Ltd
St. Lawrence MachinerJ^ Ltd
St. Lawrence Power Co., Ltd
St. Lawrence Starch Co., Ltd
St. Lawrence Sugar Refineries, Ltd...
St. Lawrence Wagon Co., Ltd
St. Lawrence Welding Co., Ltd
St. Maurice Paper Co., Ltd
St. Pierre (W'm.), Ltd
St. Regis Land Co., Ltd
St. Thomas Bronze Co., Ltd
Saguenay Securities Ltd.
Sanche & Leblanc Ltd.
Sanford (W. E.) Mfg. Co., Ltd
Sao Paulo Electric Co., Ltd
Sarnia Paper Box Co., Ltd
Saskatchewan Elevator Co., Ltd.
Saskatchewan Lumber Co., Ltd..
Sault Shipping Co., Ltd
Sautauriski Lumber Co., Ltd.
Sawyer-Massey Co., Ltd
Scales & Roberts Ltd
Schultz Bros. Co., Ltd
Scott, (A. B.) Ltd
Scott Brokerage Co., Ltd.
Scott (James) & Co., Ltd.
Scott (W'm.) Co., Ltd
Scj'thes & Co., Ltd
Seagram (Joseph E.) & Sons, Ltd
Security Elev'ator Co., Ltd
Security Lumber Co., Ltd
See, (A. B.) Electric Elevator Co. of
Canada, Ltd
Seely Mfg. Co., Ltd
Sellers Anchor Bottom Tie Plate Co.
of Canada, Ltd
Semi- Ready Ltd
Severine & Co., Ltd
Sevlyns Ltd
Sew'ards Ltd
Shannon Fisheries Ltd
Sharpe (C. A.) Ltd
Shawinigan Cotton Co., Ltd
Shaw'inigan Electro Metals Co., Ltd.. .
Shearer (James) Co., Ltd
Shedden Forwarding Co., Ltd
Sheet Metal Products Co. of Canada,
Ltd
Sheldons Ltd
Shepard & Morse Lumber Co., (Cana-
da), Ltd
Sherbrooke Business Corporation, Ltd.
Sherbrooke Construction Co., Ltd
50,000 00
50,000 00
200,000 00
300,000 00
300,000 00
2,000,000 00
1,500,000 00
50,000 00
£2,000,000
600,000 00
2,886,000 00
184,000 00
1,366,000 00
200,000 OO
29— 2H
324
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — C ontinued.
Name of Company.
Sherbrooke Iron, Metal & Hide Co.,
Ltd _ >; ■ T j
Sherbrooke Machinery Co., Ltd
Sherer-Gillett Co., Ltd j V ' ,
Shenvin Williams Co. of Canada, Ltd.
Shimer Cutter Head Co. of Canada,
Ltd
Shinn Mfg. Co., Ltd
Shurly (T. F.) Co., Ltd
Silks, Ltd
Simon (H.) & Sons Ltd
Simonds Canada Saw Co., Ltd
Simmons Printing Co., Ltd ■ •
Simplex Floor Finishing Appliance
Co., Ltd _ ,
Simpson (Robert) Western Ltd
Sims (R. Percy) Ltd . . . • • ■ •
Sincennes-McNaughton Line Ltd
Sisman (T.) Shoe Co., Ltd
Slater (Geo. A.) Ltd
Slater Shoe Co., Ltd
Slingsby Mfg. Co., Ltd
Small (E. A.) Co., Ltd
Smardon Shoe Co., Ltd
Smith & Travers Co., Ltd. . • .
Smith (Albert J.) Lumber Co., Ltd.
Smith Brothers of Montreal, Ltd
Smith, Denne & Moore Ltd
Smith (E. R.) Co., Ltd
Smith (H. G.) Ltd . . _ ' j
Smith (Howard) PaperMills Ltd, ^
Smith Marble & Construction Co.
Ltd
Smith Patterson Co., Ltd
Smith (R. Lawrence) Ltd
Smith (Stephen) & Co., (Canada), Ltd
Smith & Walsh Ltd
Smith (Pemberton) & Co., Ltd. .....
Smith Typewriter Co. of Canada, Ltd.
Snap Co., Ltd
Snead & Co. Iron VV orks, Ltd.
Snider (Wm.) Millingc Co., Ltd.
Snyder Desk & Table Co., Ltd
Society Brand Clothes Ltd
Solex Co., Ltd A ' \ j
Somerville Paper Box Co., Ltd
Sommer (A.) & Co., Ltd
Soo Line Mills Ltd ^
Sorel Light & Power Co., Ltd
South Shore Realty Co., Ltd
Southam Press Ltd j
Southern Canada Power Co., Ltd .
Southern States Securities Co., Ltd .
Sparks-Harrison Ltd
Spartan Machine Co., Ltd
Specialty Film Import Ltd
Specification Data Ltd
Spencer (C. A.) Ltd
Spencer Grain Co., Ltd , ' ' t' j
Spencer Heater Co. of Canada, Ltd .
Stafford (S. S.) Ltd
Sherbrooke, Que.
Sherbooke, Que..
Guelph, Ont
Montreal, Que. . .
Galt, Ont
Guelph, Ont
St. Catharines,
Ont
Toronto, Ont . . . .
Montreal, Que. . .
Montreal, Que. .
Ottawa, Ont
Head Office.
Montreal, Que. .
Toronto, Ont. . .
Montreal, Que. .
Montreal, Que . .
Aurora, Ont. . . .
Montreal, Que. .
Montreal, Que. .
Brantford, Ont.,
Montreal, Que. .
Montreal, Que. .
Sudbury, Ont. . .
Montreal, Que. .
Montreal, Que. ,
Toronto, Ont. .
St. Johns, Que. .
Regi.ia, Sask. . .
Montreal, Que.
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Toronto, Ont . . .
Toronto, Ont. . .
Montreal, Que. .
Montreal, Que. .
Montreal, Que. .
Toronto, Ont. . .
W'aterloo, Ont. .
Waterloo, Ont . .
Montreal, Que. .
Montreal, Que. .
London, Ont. . . .
Montreal, Que. .
Weybum, Sask.
Sorel, Que
.Montreal, Que. .
Toronto, Ont. . .
Montreal, Que. .
Montreal, Que. .
Hull, Que
Montreal, Que.
Montreal, Que.
Toronto, Ont. . .
Montreal, Que.
Winnipeg, Man.
Toronto, Ont . .
Toronto, Ont . .
Stamped & Enamelled Ware Co., Ltd.
Standard Chemical Co., Ltd
Standard Clay Products Ltd
Standard Elevator Co., Ltd
Standard Explosives Ltd
Standard Imports Ltd
Standard Iron Co., Ltd. ■ _ ■ v j
Standard Lime & Quarry Co., Ltd.
Standard Lumber Co. of Manitoba
Ltd
Hespeler, Ont..
Toronto, Ont. .
St. Johns, Que.
Winnipeg, Man.
Montreal, Que.
Montreal, Que.
.Montreal, Que.
Joliette, Que. . .
Standard Machinerj' & Supplies Ltd..
Standard Paint Co. of Canada, Ltd. .
Standard Paving Co., Ltd. • ■ ■ • ■ ■
Standard Photo Engraving Co., Ltd.
Standard Sanitary Mfg. Co., Ltd
W'innipegosis,
Man
Montreal, Que.
Montreal, Que.
Ottawa, Ont. . .
Montreal, Que.
Toronto, Ont. .
Author-
ized
Capital.
50,000
100,000
100,000
8,000,000
50,000
50.000
200,000
500.000
190.000
125.000
30.000
1
25,
4.000,
20,
750,
200,
300,
400,
000,
200,
200,
500,
25,
40,
10,
75,
500,
3.000,
Common
Stock
Issued.
000
000
000
000
000
000
000
000
000
000
000
000
000
000
000
000
000
100,000
225.000
5,000
10,000
40.000
20.000
50.000
90.000
40.000
50.000
75.000
150.000
50.000
250.000
100.000
150.000
500.000
200.000
2,500,000
6,000,000
50.000
40.000
50.000
170.000
40.000
150.000
149.000
500.000
50.000
250.000
5.000. 000
1.000. 000
250.000
300.000
20.000
300.000
350.000
$
20,000
100,000
75.100
4,000,000
22,000
30,000
123,700
285.300
100,000
100,000
30.000
5.000
1,508,000
3,700
400.000
100.000
217.000
250.000
280.300
50.000
178.300
500.000
24.100
10,500
10.000
45.000
179,500
1,062,500
53.000
125.000
5.000
1.000
10,500
20.000
18,600
50.000
40.000
48.000
75.000
75,000
33,800
180.000
100,000
75,000
Preferred
Stock
Issued,
184,000
1,398,300
3.743.000
50.000
39,200
40.000
90.000
5.000
50.000
100,000
. 200,500
500 shares of
no par value
11,900
1.250.000
750.000
99,600
130.000
20.000
1.50.000
300.000
125.000
250.000
500.000
200.000
10,000
1,000,000
125.000
200.000
300,500
103,900
10,000
1,000,000
3,425,000
4,000,000 00
116,200
42,600
70,000
30,000
179,500
475,000
59,000
40,000
75,000
Debentures
or Bonds
Authorized,
$ cts
$ cts.
2,280,800 00
600,000 00
50,000 00
217,400
257,000
60,000 00
750,000 00
3,500,000 00
3,602,700
100,000
150,000
973,333 33
50,000 00
Debentures
or Bonds
Issued.
600,000 00
50,000 00
60,000 00
695,000 00
3,036,900 00
973,333 33
COMPANIES ACT
325
SESSIONAL PAPER No. 29
List of Compjiiiies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Author-
ized
Capital.
Standard Underground .Cable Co. of
Canada. Ltd
Stanfords Ltd
Stanley & Aylward Ltd
Stanley Steel Co., Ltd. .
Stanstead Granite Quarries Co., Ltd.
Stanway-Hutchins Ltd
Star Shoe Co., Ltd
Starke-Seybold Ltd
State Elevator Co., Ltd
Statesman Publishing Co., Ltd
Stave Mfg. Co., Ltd
Steam Navigation Co. of Canada, Ltd.
Stearns (Fredk.) & Co. of Canada, Ltd.
Stearns Tire & Tube Co. of Canada,
Ltd
Steel & Radiation Ltd
Steel Co. of Canada Ltd
Steel Equipment Co., Ltd
Steel Specialties for Canada, Ltd
.Sterling Chocolate Co., Ltd
Sterling Clothing Co., Ltd
.Sterling Coal Co., Ltd
Sterling Hat & Cap Co., Ltd
Sterling Press Ltd
Stevens (J.) & Son Co., Ltd
Stewart (A. T.) Co., Ltd
Stewart Bottling Co., Ltd
.Stewart (R.) Son & Cunningham, Ltd.
. Stilenfit Clothing Co., Ltd
Stinson Reeb Builders Supply Co., Ltd.
Stowell Screw Co., Ltd
Strachan (James), Ltd
Strand Cafe, Ltd
Stratford Bridge & Iron Works Co.,
Hamilton, Ont.. . .
Montreal, Que . .
Toronto, Ont
Hamilton, Ont.. . .
Beebe, Que
Montreal, Que. . .
Montreal, Que . .
Montreal, Que. . .
Winnipeg, Man. . .
Toronto, Ont
Montreal, Que. . .
Halifax, N.S
Windsor, Ont
Toronto, Ont
Toronto, Ont
Hamilton, Ont.. . .
Pembroke, Ont. .
Montreal, Que.
Montreal, Que. . .
Montreal, Que. . .
Toronto, Ont
Montreal, Que. .
Montreal, Que. .
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . .
Ottawa, Ont
Montreal, Que. . .
Montreal, Que. .
Montreal, Que. . .
Montreal, Que. .
Montreal, Que.
$
1,000,000
240.000
50.000
250.000
150.000
21.000
300.000
400.000
100.000
40.000
50.000
2.500.000
600,000
1,000,000
5,000,000
25,000,000
150.000
50,000
50.000
100.000
3.500.000
20.000
20,000
50,000
50,000
200,000
50,000
150.000
100.000
50,000
500,000
50,000
Ltd
Strong Lumber Co., Ltd
Structural Engineering Co., lAd. .
Studebaker Corporation of Canada,
Stratford, Ont. .
Orillia, Ont
Montreal, Que. .
100,000
200,000
50,000
Ltd
Sturtevant (B. F.) Co. of Canada, Ltd.
Sully (George), Ltd
Sultana, Ltd
■Sunbeam Chemical Co. of Canada,
Walkerville, Ont
Galt, Ont
Montreal, Que. .
Montreal, Que. .
400,000
50.000
40.000
90.000
Ltd
Sunshine Laundry Co., Ltd
Superior Electrics, Ltd
Superior Elevator Co., Ltd
Superior Rolling Mills Co., Ltd
Superior Tile Co., Ltd
Superior Tubes & Accessories, Ltd
Supplies Co. of Canada, Ltd
Surveyor (L. J. A.), Ltd
Swedish Steel & Importing Co., Ltd.
Sweet (John) & Co., Ltd
Sweetmeat Co., Ltd
Swift Canadian Co., Ltd
Swiftsure Steamship Lines, Ltd
Tabah (F.) & Bros., Ltd
Talbot Ltd
Tallman Brass & Metal, Ltd
Tamblj-n Drug Stores, Ltd
Tate Electrolytic Waterproofing Pro-
cesses, Ltd
Taylor & Arnold, Ltd
Taylor & Arnold Engineering Co., Ltd.
Taylor Forbes Co., Ltd
Taylor (J. & J.), Ltd
Tebbutt Shoe & Leather Co., Ltd
Telford & Chapman, Ltd
Terminal Cities of Canada, Ltd
Terminal Grain Co., Ltd
Tetrault Shoe Mfg. Co., Ltd
Textile Mfg. Co., Ltd
Thermos Bottle Co., Ltd
Thomas Co., Ltd
Thompson Shoe Co., Ltd
Thornton & Douglas, Ltd
Thornton Davidson & Co., Ltd
Toronto, Ont
Montreal, Que. .
Pembroke, Ont. . .
W'innipeg, Man. . .
Ft. William, Ont..
Ft. William, Ont..
Toronto, Ont. . . .
Ottawa, Ont
Montreal, Que. . .
Montreal, Que .
Hamilton, Ont.. . .
Peterborough ,Ont .
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . .
Rimouski, Que.. .
Hamilton, Ont.. . .
Toronto, Ont
Montreal, Que. . .
Montreal, Que. .
Montreal, Que. . .
Guelph, Qnt
Toronto, Ont
Three Rivers,
Que
Rock Island, Que.
Winnipeg, Man . . .
Winnipeg, Man. . .
Montreal, Que. . .
Toronto, Ont
Toronto, Ont
Quebec. Que
Montreal, Que. . .
Hamilton, Ont.. .
Montreal Que . .
50,000
50.000
100,000
150.000
500.000
40.000
300.000
40.000
50.000
50.000
40.000
50.000
5.000. 000
24.000
48.000
99.000
800,000
815.000
300.000
1.000. 000
100.000
1,000,000
1,000,000
250.000
100.000
2,300,000
100,000
2,000,000
50,000
100,000
145.000
100.000
250.000
100.000
Common
Stock
Issued.
500,
150,
23,
000
000
700
75,
18,
57,
50,
75,
14,
25,
2,380,
360,
255,
1,861,
1.. 500,
76,
50,
20,
75,
2.. 500,
11.
17,
50,
35,
40,
40,
100,
50
31.
350,
.50,
900
000
000
500
000
350
500
000
000
000
700
000
000
000
000
200
000
000
200
000
000
000
500
000
000
700
000
000
20.300
200,000
19,900
400.000
8,000
15.000
60.000
50.000
29.000
45.000
150.000
100,400
19.000
225.000
8,004
40,500
45.300
40.000
40.000
5,000,000
24.000
30.000
65.000
200.000
459.000
250.000
45.000
41.000
426,616
582.500
150.000
29,600
2,300,000
100.000
325.000
24,100
100.000
65.000
44.000
102.500
20.000
Preferred
Stock
Issued.
350.000
100,000
150,000
37,675
92,500
664,700
10,000.000
Debentures
or Bonds
Authorized.
cts
60,000 00
700,000 00
10,000,000 00
50,000 00
Debentures
or Bonds
Issued.
cts.
60,000 00
15,000
15,000
!, 500, 000 00
150,000 00
75,000
.300,000
265,000
39,000
424,000
25,000
700,000 00
8.496.146 68
50,000 00
1,750,000 00
150,000 00
150,000 00
3,300,000 00
300,000 00
3,300,000 00
326
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which, have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Author-
ized
Capital.
Three Star Silver Mines, Ltd
Thunder Bay Elevator Co.. I.td
Thunder Bay Terminal Elevator Co.,
Ltd
Toronto. Ont
Winnipeg, Man... .
Winnipeg, Man. . . .
$
3.000. 000
1.000. 000
1,000,000
Tobacco Products Corporation of Can-
ada, Ltd
Toilet Laundry \ o.. Ltd
Tolton (Harry), Ltd
Tooke Bros., Ltd
Tooke (R. J.), Ltd
Torcan Fancy Goods Co., Ltd
Toronto Butchers Supply Co., Ltd
Toronto Carpet Mfg. Co., Ltd
Toronto Coal & Dock Co., Ltd
Toronto Hardware Mfg. Co., Ltd
Toronto Paper Mfg. Co., Ltd
Toronto TjTJe Foundry Co., Ltd
Torrington Co., Ltd
Townsend (S. B.), Ltd
Transcontinental Realty Co., Ltd
Transparent Rubber Goods Co., Ltd..
Transportation Building Co., Ltd
Traversy Ltd ; ■
Triune Gold & Silver Mining & Mfg.
Co., Ltd
Troja Steamship Co., Ltd
Trudeau Carriage, Ltd
Truro Condensed Milk Co., Ltd
Tuckett Ltd
Tuckett (Geo. E.) & Son Co., Ltd
Tuckett Tobacco Co., Ltd
Tudhope Anderson Co., Ltd
Turnbull Electro Metals, Ltd
Turner Wheel & Machine Co., Ltd
Two Macs, Ltd
Underhill Coal & Coke Co., Ltd
Union Carbide Co. of Canada, Ltd. . . .
Union Engine & Machine Works, Ltd..
Union Grain Co., Ltd
Union Iron & Metal Co., Ltd
Union Optical Co., Ltd
Union Rubber Co., Ltd
Union Screen Plate Co.of Canada, Ltd
Union Special Machine Co. of Canada,
Ltd
United Cigar Stores, Ltd. (1914)
United Cigar Stores Ltd. (1915)
L^nited Cigar Stores Op. Co., Ltd
United Editors, Ltd
United Grain Growers, Ltd.
United Grain Growers Securities, Ltd.
United Last Co., Ltd
United Oils, Ltd
United Paper Box Co., Ltd
United Paper Products Co., Ltd
United Publishers of Canada, Ltd
United Shoe Machinery Co. of Canada,
Montreal, Que. .. .
Montreal, Que. . . .
Kitchener, Ont... .
Montreal, Que. . . .
Montreal, Que. . . .
Toronto, Ont
Toronto, Ont
Toronto, Ont
Montreal, Que. . . .
Toronto, Ont
Montreal, Que. ..
Toronto, Ont
Upper Bedford,
Que.
Montreal, Que. . . .
.Montreal, Que. . . .
Toronto, Ont
Montreal, Que. . . .
Montreal, Que. . . .
Ferguson, B.C. . . .
Montreal, Que. .. .
Montreal, Que. . . .
Toronto, Ont
.Hamilton, Ont.. . .
Hamilton, Ont.. . .
Hamilton, Ont.. . .
Winnipeg, Man. . . .
St. Catharines,
Ont
Windsor, Ont
Ottawa, Ont
Toronto, Ont
Toronto, Ont
Montreal, Que. . . .
Winnipeg, Man. . . .
Toronto, Ont
Nicolet, Que
Montreal, Que. .. .
Lennoxville, Que. .
Toronto, Ont
Toronto, Ont
Toronto, Ont
Toronto, Ont
Toronto, Ont
Winnipeg, Man. . . .
Calgary, Alta
Montreal, Que. . . .
Calgary, Alta
Montreal, Que. . . .
Vancouver, B.C.. .
Toronto, Ont
Ltd
Lnlted States Coal Corporation, Ltd. .
Universal Asbestos Co., Ltd
Universal Button Fastening & Button
Co. of Canada, Ltd
Universal Commission Co., Ltd
Universal Tool Steel Co., Ltd
Universal Wall Paper Co., Ltd
Upper Fraser Lumber Co., Ltd
Uptown Land Co. of Montreal, Ltd
Vafiadis (Theodoro) & Co., Ltd
Vaillancourt (J. A.), Ltd
Valcartier Lumber & Pulp Co., Ltd. . .
Valentine & Martin, Ltd
Valentine & Sons United Publishing
Co., Ltd
Valentine, (Henry), Ltd
Valiquette (N. G.), Ltd
Vallens & Co., Ltd
Valley Camp Coal Co. of Canada, Ltd..
Valley field Electric Co., Ltd
Montreal, Que. .. .
Montreal, Que. . . .
Sherbrooke, Que..
Walkerville, Ont.
Winnipeg, Man...
Toronto, Ont
Calgary, Alta
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Quebec, Que
Waterloo, Ont
Toronto, Ont. . . .
Montreal, Que. . .
Montreal, Que. ..
iLondon, Ont
Hamilton, Ont.. .
IValleyfield, Que.
250.000
100.000
150.000
2.500.000
300.000
40,000
40,000
2,000,000
100.000
500.000
1,000,000
400.000
150.000
500.000
100.000
40.000
750.000
100.000
300.000
1,000,000
49.000
5,000
10.000
500.000
4.500.000
3,000,000
50.000
20.000
100.000
45.000
3,000,000
300.000
25.000
100.000
250,000
50.000
20.000
25.000
865.000
3.800.000
50.000
100.000
5.000. 000
100,000
'300,000
350.000
50.000
100.000
200,000
1.000. 000
25.000
50.000
20.000
75.000
10,000,000
100,000
3.250.000
100,000
30.000
47.000
150.000
200.000
199.000
45.000
250.000
150.000
50.000
35.000
Common
Stock
Issued.
Preferred
Stock
Issued.
Debentures
or Bonds
Authorized.
3,000,000
294,000
829,200
250,
50,
150,
650,
300,
29,
40,
787,
10,
500,
750,
350,
150,
000
000
000
000
000
100
000
900
500
000
000
000
000
50,. 500
18,600
27.500
500,000
75.000
159,772
1,000,000
49.000
5.000
1.000
500.000
2,500,000
1,000,000
26.000
2,000
50.000
40.500
2,000,000
150.000
25.000
75.000
137,100
20.000
20,000
25,
600,
2,296,
100,
2,496,
100,
300,
350,
5,
42,
200,
000
000
950
500
000
175
000
000
000
000
500
000
1,000,000
10,000
25,000
20,
75,
9,500,
100,
750,
100,
30,
47,
150,
140,
000
000
000
000
000
000
000
000
000
000
73.400
12.400
100. 000
150.000
5,000
35,000
cts.
72,000
•400,000 00
985,000
498,200
50,000
500,000 00
250,000
1,400,000 00
2,000,000
1,000,000 00
50,000
125,000
' 34^400
265,000
1,503,050
500,000 00
300,000 00
1,000,000 00
25,000
100,000
1,660,000
750,000 00
22,000
Debentures
or Bonds
Issued.
$ cts.
400,000 00
.500,000 00
1,285,500 00
1,000,000 00
500.000 00
300.000 00
61,900 00
COMPANIES ACT
327
SESSIONAL PAPER No. 29
List of Companies which have submitted the Return prescribed by Section 106 of the
Companies Act. — Continued.
Name of Company.
Head Office.
Vallieres, Ltd
Van Allen Co., Ltd ■
Vancouver-Prince Rupert Ranching
Co., Ltd • . •
Vanderhoof & Co., Ltd
Van der Linde Rubber Co., Ltd
Vaudreuil Electric Co., Ltd
Venezuela Electric Light Co., Ltd
Verity Plow Co., Ltd
Verret Stewart & Co., Ltd.
Versailles Vidricaire Boulais, Ltd
Veteran, Ltd
Veterinary Specialty Co., Ltd
Viauville Lands, Ltd
Victoria Elevator Co., Ltd
Victoria Hide & Skin Co., Ltd
Victoria Navigation Co., Ltd
Villa Bros, of Canton, Ltd
Villa Bros, of Japan, Ltd
Villa Bros, of Shanghai, Ltd
Villeneuv'e (I..) & Co., Ltd
Vineburg (H.) & Co., Ltd
Vipond Fruit Co., Ltd
Virtue & Co., Ltd
Vogel (H. G.) Co. of Canada, Ltd
Vulcan Asphalt & Supply Co., Ltd. . . .
Vye CW. R.) Ltd
Wabas.so Cotton Co., Ltd
Wagner Electric Mfg. Co. of Canada,
Walker (Hiram) & Sons Chemical Co.,
Ltd
Walker (J. R.) & Co., Ltd
W'allace Sandstone Quarries, Ltd
Wallingford Bros., Ltd
W'alpole Rubber Co. of Canada, Ltd.. .
Walsh (M.) & Co., Ltd
Walsh Plate & Structural Works, Ltd .
Walters (H.) & Sons Ltd
W’altham Watch Co., Ltd
Walton (Walter) Co., Ltd
Warren OolUeries Ltd
Waterhouse (Frank) & Co. of Canada,
Montreal, Que. . . .
Montreal, Que. . . .
Vancouver, B.C.. .
Windsor, Ont
Toronto, Ont
Montreal, Que. . . .
Toronto, Ont
Brantford, Ont
Montreal, Que. . . .
Montreal, Que. . .
Ottawa, Ont
Alliston, Ont
Montreal, Que. . . .
Winnipeg, Man. . . .
Victoria ville,Que. .
Ottawa, Ont
Ottawa, Ont
Ottawa, Ont
Ottawa, Ont
Montreal, Que. . . .
Montreal, Que. . .
Winnipeg, Man. . . .
Toronto, Ont
Montreal, Que. . . .
Winnipeg, Man. . . .
Vancouver, B.C.. .
Three Rivers,
Que
Montreal, Que. .. .
W'alkerville,.Ont. .
Montreal, Que. .. .
Montreal, Que. .
Ottawa,Ont
Montreal, Que. .. .
Montreal, Que. . .
Drummondville E
Que
Hull, Que
Montreal, Que. . .
Toronto, Ont
Toronto, Ont
Ltd
Waterman A- E.) Co., Ltd
W'aterous Engine Works Co., Ltd
Watts (E. R.) & Sons (Canada), Ltd. .
Watson, Foster Co., Ltd
Watson, Jack & Co., Ltd
Watt & Scott, Ltd
Watterson (J.) & Co., Ltd
Wayagamack Pulp & Paper Co., Ltd. .
Way land Shoe Ltd
Wayne Oil & Pump Co., Ltd
Webster (W. R.) & Co., Ltd
Webster & Sons, Ltd
Webster Motors Ltd :
Wedgerite Piston Ring Co., Ltd
Wedgewood Construction Co., Ltd . .
Wedgewood Park Co., Ltd
Weedon Mining Co., Ltd
Weir (J. & R.) Ltd
Weiss (B.) & Son Ltd
Welch Co., Ltd
Weld (Wm.) Cp., Ltd
W'eldon Court Realty Co., Ltd
Wellington Comox Agency Ltd
Wells & Richardson Co., Ltd
Wendigo Power Co., Ltd
Wener (Samuel) & Co., Ltd
West Hill Land Co., Ltd
West Valley Land Co., Ltd
Western Counties Electric Co., Ltd.. . .
Western Electric Co., Ltd. ,
Western Elevator Co., Ltd
W estem Explosives Ltd. . . .
Vancouver, B.C.. .
Montreal, Que. . . .
Brantford, Ont.. . .
Ottawa, Ont
Montreal, Que. . .
Montreal, Que. . . .
Montreal, Que. . .
Montreal, Que. . . .
Three Rivers,
Que
Montreal, Que. . . .
Woodstock, Ont...
Sherbrooke , Que. .
Montreal, Que. . . .
Sherbrooke, Que..
Montreal, Que. . . .
Montreal, Que. . . .
Montreal, Que. . . .
Sherbrooke, Que..
Montreal, Que. .. .
Toronto, 0.it
St. Catharines,
Ont
London, Ont
Ottawa, Ont
Montreal, Que. .. .
Montreal, Que. . . .
Guelph, Ont
Montreal, Que. . . .
Montreal, Que. .. .
Montreal, Que. . . .
Brantford, Ont
Montreal, Que. . . .
Winnipeg, Man. . . .
Montreal, Que. .. .
Author-
ized
Capital.
250.000
500.000
300.000
10,000
600.000
50.000
1.500.000
600,000
75.000
.50,000
50.000
40.000
500.000
300.000
99,900
50.000
1,000
1,000
1,000
200.000
250.000
35.000
49.000
20.000
10,000
40.000
1.750.000
50.000
500.000
250.000
1,784,400
150.000
10.000
75.000
250.000
350.000
500.000
50.000
5,000
50.000
100.000
250.000
200.000
450.000
200.000
200,000
150.000
5.000. 000
30.000
50.000
250.000
100.000
75.000
49.000
50.000
100,000
50.000
100,000
100,000
300.000
40.000
100.000
500.000
120.000
1.000. 000
150.000
175.000
70,000
500.000
10,000,000
300.000
500.000
Common
Stock
Issued,
$
175,000
205,500
157,
6,
350,
50,
900,
504,
000
600
000
OW
000
900
50,
25,
25,
250,
160,
99,
000
000
000 i
000
000
900
140,
150,
35,
25,
15,
10
500
500
500
100
000
000
000
000
000
50
1,750,000
50.000
140.000
150.000
1,000,000
144,700
10.000
61,500
80,000
249.000
500.000
5,000
5,000
50.000
100.000
250.000
60,700
450.000
200.000
60.000
150,000
5,000.
25,
49,
121,
100,
50,
38,
7,
79,
50,
100,
100,
000
200
600
800
000
500
400
000
200
000
000,
000
300.000
40,000
40,600
500.000
120.000
100,000
175.000
50,000
200.000
10,000,000
300.000
210.000
Preferred
Stock
Issued.
133,500
55,000
8,000
100,000
784,400
9,000
28,200
50,600
120,000
Debentures
or Bonds
Authorized.
$ cts.
900,000 00
600,000 00
1,600,000 00
5.000,000 00
£200,000
100,000 00
Debentures
or Bonds
Issued.
I cts.
900,000 00
600,000 00
1,600,000 00
3,500,000 00
£150.000
100,000 00
328
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Companies which have submitted the Return presoribed by Section 10'6 of the
Companies Act. — Concluded.
Name of Company.
Western Grain Co., Ltd
Western Grocers Ltd.
Western Mfg. Co., Ltd
Western Packing Co. of Canada, Ltd. .
Western Park Co., Ltd
Western Power Co. of Canada, Ltd —
Western Salt Co., Ltd
Western Terminal Elevator Co., Ltd.
Westmoreland Co., Ltd
Westmount Investment Co., Ltd
Wettlaufer Bros. Ltd
Wheat Export Co., Ltd ^ ■
Wheeler Safety First Life Belt & Fire-
proofing Co., Ltd
Wheel & Foundry Co., Ltd
White (A. J.) & Co., Ltd
White (Chas.) T. & Son, Ltd
White (The) Co., Ltd
White (Geo.) & Sons Co., Ltd
White (Robert) Co., Ltd
White Sewing Machine Co. of Canada,
Ltd ^ .
White (S. S.) Co. of Canada, Ltd
White (Will P.) Ltd
Whitehead (E. A.) Co., Ltd
Whitehead & Turner Ltd
Whittall ( A . R . ) Can Co . , Ltd
Wiegand (J. E.) & Co., Ltd
Wiener (J.) & Son, Ltd
Wiggett & Co., Ltd. . .
Wilberforce Molybdenite Ltd
Wilders I^td
Wiley (A. T.) & Co., Ltd
Wilkins (Robert C.) Co., Ltd
Williams-Thomas Ltd
Williams & Wilson Ltd
Willis & Co., Ltd
Wills & Wills Ltd
Wilson (Andrew) & Co., Ltd
Wilson & Canham Ltd
Wilson & Lafleur Ltd ^
Wilson Carbon Paper Co., Ltd
Wilson Chemical Co., Ltd
Wilson (James) & Co., Ltd
Wilson y. C.) Ltd ^ ■ ■ ■
Wilt Twist Drill Co. of Canada, Ltd.
Window Strip & Supply Co., Ltd
Windsor (J. W.) Ltd
Windsor Canning Co., Ltd
Wingate Chemical Co., Ltd
Winn & Holland Ltd
Winnipeg Elevator Co., Ltd
Winnipeg Oil Co., Ltd
W'innipeg Piano Co., Ltd
Wiser (J. P.) & Sons Ltd
Wod Mop Co., Ltd
Wolthausen Hat Corporation, Ltd
Woodison (E. J.) Co., Ltd
W'oolworth (F. W.) Co., Ltd
W’oods (Edwin S.) & Co., Ltd
Woods Mfg. Co., Ltd
Workman (C. A.) Ltd
Workman (Mark) Co., Ltd
Wright (E. T.) Co., Ltd
Wrigley (Wm.) Jr. Co., Ltd ,.
Wrought Iron Range Co., Ltd
Yale Corporation Ltd
Yocum Faust Ltd
York Farmers Colonization Co., Ltd. .
Young (D. A.) Ltd
Young Grain Co., Ltd
Youngheart (Ed.) & Co., Ltd
Zenith Coal & Steel Products Ltd
Zenith Grain Co., Ltd
Zinc Co., Ltd
Head Ofifice.
Author-
ized
Capital.
Common
Stock
Issued.
Winnipeg, Man. . .
$
100,000
$
100,000
Winnipeg, Man. . . .
7,000,000
3,000,000
Regina , Sask
250,000
191,000
Winnipeg, Man. . . .
500,000
358,900
Montreal, Que. . . .
50,000
40,000
Vancouver, B.C.. .
10,000,000
5,000,000
Toronto, Ont
250,000
150,000
Winnipeg, Man. . . .
1,000,000
711,300
Montreal, Que. . . .
200,000
110,000
Montreal, Que. . . .
50,000
23,800
Toronto, Ont
300,000
200,010
Winnipeg, Man. . . .
1,000
1,000
Montreal, Que. . . .
25,000
25,000
Toronto, Ont
25,000
25,000
Montreal, Que. . . .
5,000
5,000
Sussex, N.B
100,000
100,000
Toronto, Ont
40,000
10,000
London, Ont
170,000
170,000
Montreal, Que . .
295,000
295,000
Guelph, Ont
500,000
200,000
Toronto, Ont
.50,000
50,000
Toronto, Ont
75,000
50,000
Montreal, Que.
100,000
50,000
Quebec, Que
300,000
297,500
Montreal, Que. . .
500,000
300,000
Kitchener, Ont .
50,000
40,000
Toronto, Ont.
40,000
40,000
Montreal, Que. . .
50,000
19.800
Toronto, Ont
2.50,000
132,681
.Montreal, Que. . . .
450,000
250,500
Montreal, Que. . .
150,000
1,50,000
Farnham, Que. . .
95,000
37,400
Montreal, Que. . .
125,000
125,000
■Montreal, Que. .
.500,000
495,000
Montreal, Que. . .
1,000,000
8.50,000
Montreal, Que. . . .
40,000
40,000
1,000,000
500,000
7.50,000
319,800
Toronto, Ont
Montreal, Que
80,000
26.300
Montreal, Que. . . .
10,000
1,000
St. John, N.B . .
24,000
6,000
Montreal, Que. . .
100,000
60,000
Montreal, Que. . .
1,000,000
1,000,000
Walkerville, Ont.
,500,000
343,200
Montreal, Que. . .
25,000
11,000
Montreal, Que. . .
50,000
25,800
100,000
7,. 500
Montreal, Que . .
30,000
30,000
Montreal, Que. . . .
100,000
60,000
Winnipeg, Man . . .
750,000
375,000
Winnipeg, Man. .
Winnipeg, Man. . .
1,000,000
800,000
600,000
377,100
Prescott, Ont
500,000
370,000
Montreal, Que. . .
35,000
35,000
Brockville, Ont . . .
1,000,000
580,000
Toronto, Ont
100,000
50,000
Toronto, Ont
75,000
75,000
Montreal, Que. . . .
40,000
40,000
Montreal, Que. . . .
5,000,000
1,718,600
Montreal, Que. . . .
.50,000
30,000
Montreal, Que. . .
100,000
100,000
Hamilton, Ont.. . .
600,000
547,000
Toronto, Ont
2,000,000
1,500,000
100,000
50,000
43,500
Quebec, Que
5,000
London, Qnt
50,000
8,500
Toronto, Ont
180,000
86,520
Montreal, Que. . .
50,000
20,000
Winnipeg, Man. . . .
300,000
125,000
Montreal, Que. . .
100,000
100,000
Montreal, Que. . .
35,000
25,000
Winnipeg, Man. . . .
50,000
50,000
Sherbrooke, Que..
100,000
40,000
Preferred
Stock
Issued.
$
2,388,600
’ 850 ( 000
100,000
10,000
72,900
100,000
1,718,600
500,000
Debentures
or Bonds
Authorized.
$ cts.
6,500,000 00
100,000 00
600,000 00
275,000 00
40,000 00
500,000 00
Debentures
or Bonds
Issued.
$ cts.
6,500,000 00
100,000 00
600,000 00
275,000 00
35,900 00
440,000 00
11 GEORGE V
SESSIONAL PAPER No. 29
A. 1921
REPOKT OF THE XATURALTZATIOX BRANCH
Ottawa, April 1, 1920
The Right Honourable Arthur L. Siftox, P.C.,
Secretary of State of Canada
Sir, — I have the honour to submit, for your information, the following statement
of the Naturalization Branch of your department, for the fiscal year ended March 31,
1920.
The total number of certificates granted mider the Naturalization Acts, 191-4 and
1919, for the twelve months ended March 31, 1920, was 3,091.
A schedule showing the certificate number, name, former nationality, date of
oath of allegiance, occupation and present residence of persons naturalized under the
Naturalization Act, 1911 and the Naturalization Act, 1919, as registered m this branch
during the fiscal years ended March 31, 1916, 1917, 1918, 1919 and 1920, follows.
Following the above schedule will be found a further schedule showing under the
heading of country of origin the number of persons naturalized during the above years.
I have the honour to be, sir.
Your obedient servant,
THOMAS IMULVEY,
Under-Secretary of State.
I
330
DEPARTMENT OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1021
The Naturalization Act, 1914
List of Aliens to Whom Certificates of Naturalization Under Section 2 of the
Naturalization Act, 1914, were Granted by the Secretary of State of Canada and
Whose Oaths of Allegiance were Registered in the Office of the Secretary of
State of Canada during the Fiscal Year ended March 31, 1916.
Series A
Country
Date of Oath
of
Allegiance
Occupation
U.S.A
Nov. 12, 1915. .
Nov. 27, 1915. .
Buyer <
Switzerland...
Bank clerk
Sweden
Nov. 29, 1915 .
Mgr. lumber bu-
siness
Brazil
Dec. 1, 1915..
Accountant
U.S.A
Nov. 30, 1915.
Real estate agt.
Switzerland...
Dec. 1, 1915.
Railway clerk. .
U.S.A
Dec. 2, 1915 .
Labourer
U.S.A
June 17. 1915..
Sailor
Italy
Nov. 25, 1915. .
Painter and de-
corator
France
Nov. 29, 1915..
Locomotive In-
spector
Norway
Nov. 30, 1915..
Manager
China
Nov. 30, 1915. .
Drug deliverer.
Sweden
Nov. 30, 1915. .
Mill hand
U.S.A
Dec. 1, 1915..
Civil engineer.. .
Japan
Dec. 3, 1915..
Club steward...
Switzerland...
Dec. 3, 1915 .
Manager hotel. .
U.S.A
Dec. 4, 1915.
Teacher
U.S.A
Dec. 4, 1915 .
Student
Japan
Dec. 6, 1915..
Cleaner and
presser
Greece
Dec. 11, 1915..
Dec. 7, 1915 .
Cook
U.S.A
Clerk
Sweden
Dec. 9, 1915. .
Section foreman
Dec. 10, 1915. .
Dec. 13, 1915 .
Norwaj'
Marine engineer.
Dec. 16, 1915. .
Dec. 20, 1915. .
U.S.A
Farmer
U.S.A
Dec. 21, 1915..
Dec. 27, 1915..
U.S.A
School teacher. .
U.S.A
Dec. 28, 1915..
Civil engineer.. .
Norway
Nov. 30, 1915. .
Manager
Japan
Dec. 30, 1915. .
Lodging house-
keeper
U.S.A
Dec. 2, 1915. .
Telegraph line-
man
Russia
Dec. 23. 1915..
Telegraph line-
man
Russia
Feb. 5, 1916..
Commercial
agent
U.S.A
Feb. 18, 1916..
Civil engineer. .
U.S.A
Feb. ■ 8, 1916..
Telegrapher
U.S.A
Jan. 18. 1916..
Feb. 18. 1916..
U.S.A
Merchant
Roumania. . . .
Feb. 17, 1916..
Section man, H.
N.O.R.
U.S.A
Feb. 10, 1916..
Book-keeper. . .
Norway
Mar. 18, 1916..
Mar. 7, 1916..
Greece
Confectioner
Sweden
Mar. 6, 1916..
Jan. 4, 1916..
U.S.A
Commercial
traveller
Japan
Mar. 9, 1916..
Hotel porter. . . .
Greece
Mar. 9, 1916. .
Shoe shine par-
lour keeper
U.S.A
Mar. 15, 1916.
Immigration In-
spector
No.
Name
Residence
0001
0003
0004
0005
0006
0007
0008
0009
0010
0011
0012
0013
0014
0015
0016
0017
0018
0019
0020
0021
0022
0023
0024
0025
0026
0027
0028
0029
0030
0031
0034
0052
0059
0032
0033
0035
0036
0037
0038
0039
0040
0042
0043
0045
0046
0048
0049
Charles Lee Austin U.S. A .
Godfrey Paul Dondenaz . .
Joseph Emmanuel Ander..
Arthur Domingos da Rocha.
Anthony Alexander Yarosh. .
Louis Auguste Coulin
George Foster.
Elmor Orrin Winter
Theodore Attell Botticella...
Ernest Knopf
Carston Brenen Nielson Waa-
gen
Jung Bow Wing
Olof Gustaf Lindb
Maurice Augustus Burt)ank.. ,
Aimin Shimura ! .
Edmond Cotty
Joseph Alphonse Fournier.. . .
William Henry Johns
Fukutaro Ukai.
Dio Morphis Stathoulopulos.
Joseph Arthur Lapres
Wicklas Albin Carlson.
Oscar Johnson
Lars Nordnes
John Fronlund
Jesse Landis Mullenix’.
Charles Edward Linstrum.
Edna McKune
Harry Eli Bates
Carsten Bruun Nielson W'aa-
gen
Kojiro Shoji
Edward James Myers
H5'man Clausner
Jeannot Bemitz
Warren Morrill Sage
James Edward Fulton
George Felix Plouffe
Clarence William Muirhead.
Michael Hokea,g
Henry George Phillips.
Olaf Miller
Christ Lazarus
Charles Zindahl.
Louis Henry Jacobs
Yasaku Hoshaku
Louis Demetre Sirios.
Hilaire Richard
Ont.
North, Hamilton,
520 Park avenue, Montreal, Que.
91 Oak avenue, Hamilton, Ont.
719-8th street E., Owen Sound, Ont.
2277-2nd avenue W., Vancouver, B.C.
737 St. Catherine road, Outremont,
Que.
920 Sifton Blvd., Calgary, Alta.
616 Princess avenue, Vancouver, B.C.
P.O. Box 314, Kenora, Ont.
320 Waverly stfeet, Winnipeg, Man.
Ranchmen's Club, Calgary, Alta.
Palliser Hotel, Calgary, Alta.
221 St. Hubert street, Montreal, Que
348 Sherbrooke street W., Vancouver,
B.C.
500 Powell street, Vancouver, B.C.
25 Sanguinet St., Montreal, Que.
2281 Esplanada avenue, Montreal,
Que.
Spuzzum, B.C.
c/o G. Miller, Bridge Crew, Revel-
stoke, B.C.
2813 Drolet street, Montreal, Que.
Colquitz P.O., (near Victoria, B.C.)
4th avenue E., Swift Current, Sask.
21 Warren road, Toronto, Ont.
179 Herkimer street, Hamilton, Ont
278 Old Orchard avenue, Montreal,
Que.
920 Sifton Boulevard, Calgary, Alta.
132J Powell street, Vancouver, B.C.
Pender Harbour, B.C.
120 Teraulay street, Toronto, Ont.
Montreal, Que.
Calgary, Alta.
Bowen Island, P.O., B.C.
Montreal, Que.
Fernie, B.C.
Widdifield,Ont.
Vancouver, B.C.
Radium Hot Springs, P.O.; B.C.
Vancouver, B.C.
Kisbpiox, B.C.
Westmount, Que.
Swift Current, Sask.
Quebec, Que.
Quebec, Que.
REPORT OF TEE NATURALIZATION BRANCH
331
SESSIONAL PAPER No. 2g
List of Aliens to Whom Certificates of Naturalization, etc. — Continued
Series A — Concluded.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
0055
Max Benjamin Margoshes
Roumania.. . .
Mar. 20, 1916..
Manager The
Wolfe Co., and
temporary
clerk, account-
ants Branch,
Department
of Militia and
Defence
Ottawa, Ont.
0056
George Frederick Meckel. . . .
U.S.A
Mar. 13, 1916.
Miner
Salmo, B.C.
0057
John Charles O’Brien
U.S.A
Mar. 20, 1916.
Merchant
Clinton, B.C.
0058
Long Sing
China
Mar. 20, 1916.
Restaurant
keeper
Blackie, Alta.
0060
Alexander Smith
Russia
Mar. 31, 1916.
Lethbridge, Alta.
Vancouver, B.C.
0061
Edwin Bonton Pederson
U.S.A
Mar. 30, 1916..
Engraver
0062
James Yeoman
China
Mar. 29, 1916..
Artist and Inter-
preter
Vancouver, B.C.
0063
Timothy James Somes
U.S.A
Mar. 30, 1916..
Railroadconduc-
tor
Revelstoke, B.C.
0064
Gordon Runkle
U.S.A
Mar. 28, 1916..
Manufacturer... .
Vancouver, B.C.
0067
Carl Frederick Jones
U.S.A
Jan. 15, 1916.
Laundry em-
ployee
Dawson, "i'-T.
0069
France
Mar. 31, 1916
Eburne Station, B.C.
Dawson, VLT.
0070
Peter Willis Peterson
Norway
Mar. 22; 1916..
Miner
Series B.
0002
0003
0004
0005
0006
0007
0008
0009
0010
0011
0012
0013
0014
0015
Wesenbarg Davis
Minnie Davis
Thomas William Ludlow . . . .
Russia
Minor child.
U.S.A
Frances Estelle Morris Lud- Minor child,
low.
Arthur Leonard Parsons U.S.A
Alice Harriet Parsons
Louis Goodfriend
Leo Goodfriend
Freida Goodfriend
Joseph Goodfriend
Carl Bertolette Mutchler . .
James Irving Mutchler
John Samuelsson R i cater . . .
Arthur Richter
Carl Willyolm Richter
Gudry Richter
Alfhildur Richter
Henry Christian Peterson
Norman Peterson
Helena Peterson
Andrew Leander
Mildred Leander
Howard Leander
Niels Frederick Christian . .
Nielsen.
Peter Nielsen
Hans Nielsen
Holger R. Nielsen
Ralph F. Nielsen
Clara Kristine Nielsen
Lautits Elliott Sorensen
Alice Elizabeth Sorensen . . .
David Malm
Norma Wilhelmina Malm . .
Hyman Clausner
Alexander Clausner
Abraham Clausner
John Clausner
Ove Petersen
Minnie Alice Petersen
Ove Alexander Petersen
William Norman Petersen. . .
George Fredrik Petersen
Julian Trivett Cornell
Ralph Trivett Cornell
Ruth Emmerson Cornell
Minor child.
U.S.A
Minor child.
Minor child.
Minor child.
U.S.A... _-...
Minor child.
Denmark
Minor child.
Minor child.
Minor child.
Minor child.
Denmark
Minor child.
.Minor child.
Sweden
Minor child.
Minor child.
Denmark
Minor child.
Minor child.
Minor child.
Minor child.
-Minor child.
Norway,. . . .
Minor cnild.
Sweden
Minor child.
Russia
Minor child.
Minor child.
Minor child.
Denmark
Minor child.
Minor child.
Minor child.
Minor child.
U.S.A
Minor child.
Minor child.
Nov. 18,
Nov. 27,
1915. .
1915.
Furrier
Professor of ar-
chitecture.
Dundas street, Napanee, Ont.
154 St. Famille street, Montreal,
Que.
Nov. 29, 1915
Nov. 29, 1915.
Dec. 1,1915...
Dec. 2, 1915. . .
.■\.sst. prof, of 22 Kendal avenue, Toronto, Ont.
mineralogy.
Merchant.'. Massey Station, Ont.
Signal engineer,
G.T.R.
Harness maker.
135 Lome avenue, Norwood,
Boniface, Man.
319 Countess street. Portage
Prairie, Man.
St.
la
Dec.
Dec.
Dec.
2, 1915...
7, 1915...
8, 1915...
Contractor
Carpenter. .
Farmer
123-14th avenue W., Vancouver, B.C.
1264-51st Avenue S., Vancouver, B.C.
Mangerville, R.F.D. No. 1, N.B.
Dec. 9, 1915. . . Tailor
Dec. 21, 1915... Route inspector.
Dec. 23, 1915
195-27th avenue W., Vancouver, B.C.
510-20th avenue E., Vancouver, B.C.
126 Teraulay street, Toronto, Ont.
Dec. 28, 1915. . .
Superintendent.
70 Woodland avenue, Verdun, Que.
29, 1915... Lumberman.... Victoria street, Amherst, N.S.
332
DEPARTMENT OF THE SECRETARY OF STATE
I
11 GEORGE V, A. 1921
List of Aliens to WLom Oertifica’tes of Na,turalization, etc. — Concluded
Series 'B— -Concluded,
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
0016
Sweden
Dec. 30, 1915. . .
Newcastle, N.B.
John Emil Anselm Bjurstrom
Minor child.
Karl Gottfred Holder Bjurs-
Minor chi Id.
trom.
John Oscar Emanuel Bjurs-
Minor child.
trom.
Harold Gurlay Eloy Bjurs-
Minor child.
trom.
Annie Sejna Marguerite Bjurs-
Minor child.
trom.
Elsie Freda Amelia Bjurs-
Minor child.
trom.
0017
U.S.A
Jan. 3, 1916. . .
The Pas, Man.
Custer M. Coyle
Minor child.
Theodore J. Coyle
Minor child.
0018
Tomas Proctor Hall
U.S.A
Mar. 21, 1916. . .
Physician
Vancouver, B.C.
Vernon Knight Hall
Minor child.
0019
Frederick von Krukow
Denmark
Jan. 3, 1916...
Gun-maker
Montreal, Que.
Cisillia von Krukow
Minor child.
0020
Walker Cox Creamer
U.S.A
Jan. 22, 1916. . .
Manager D.A.
Dawson, Y.T.
Harriet Creamer .
Minor child.
A. A.
Richard Creamer
.Minor child.
Ray Creamer
Minor child.
0022
Clifton Carret Hailey
U.S.A
Nov. 27, 1915
General superin-
Cobourg, Ont.
Viola Jane Hailey
Minor child.
tendent car-
•
works.
Series D.
0001
Gustav Heidmann
Feb. 1, 1915...
Civil servant . .
1189 Wellington street, Ottawa, Ont.
0002
John Henry Stanford
Feb. 15; 1915..
Civil servant . .
172 St. Antoine street, Montreal, Que
\
9
REPORT OF THE NATURALIZATION^ BRANCH
333
SESSIONAL PAPER No. 29
The Jsaturauzatiox Act^ 1914
List of Persons to Whom Certificates of Naturalization Under Section 6 of Tlia
Naturalization Act, 1914, were Granted Iby the Secretary of State of Canadi
during the Fiscal Year ended March 31, 1916.
Series E.
No.
Name
Countrj’
Date of Oath
of
Allegiance
Occupation
0001
The Honourable Sir George
Halsey Perlev, K.C.M.G.,
B.A.
U.S.A
Dec. 26, 1885. . .
Acting High
Commissioner
for Canada.
0002
Sir Thomas George Shaugh-
, nessy, K.C.V.O.
Sir William Cornelius Van
Home, K.C.M.G.
U.S.A
Mar. 16, 1892. .
President C.P.R
0003
U.S.A
Sept. 24, 1888. .
Gentleman
0004
Edson Joseph Chamberlin. .
U.S.A
Feb. 12, 1914 .
President G.T.
R.
Vice-pres. G.T.
R.
Civil servant
0005
Howard George Kelley.,...
U.S.A
June 15, 1914
0006
France
Dec. 19, 1889.
0007
Charles Fleetford Size, Jr..
U.S.A
April 9, 1914
Manager Bell
Telephone
0008
Paul Fleetford Sise
U.S.A
April 17, 1914
Vice-pres. and
gen. mgr. Nor-
thern Electric
Co.
0009
Joseph Moscovitz
Roumania.. . .
Jan. 22, 1898.
Drj' Goods mer-
chant.
0010
Russia
Nov. 4, 1904
May 25. 1893..
Oct. 16, 1912.
Manufacturer .
0011
Rev. Eshoo Odeshoo Eshoo
Turkey
Missionarv'. . .
0012
Henry F. Meurling
Sweden
Civil engineer.. .
0013
Charles Newton Candee
U.S.A
.April 19, 1905.
Vice-pres. Gutta-
Percha Rub-
ber Co.
0014
Joseph Barattieri Di St. Pie
tro
-Italy
Sept. 20, 1911
Italian consul . . .
0016
Harry Don Mewhirter
U.S.A
Nov. 3, 1913..
Mgr. Gutta-Per-
cha Rubber
Co.
0017
Russia
•May 29, 1914 .
Merchant ....
0018
Henrv Francis Lewis
U.S.A
Oct. 4, 1911.
Financial broker
0019
Alexander Walters
Russia
Aug. 26, 1912..
Oct. 5, 1908. .
July 11, 1910..
Carpenter
0020
Oscar Grant Devenish
U.S.A
Broker
0021
Alexander John Shilstra,
M.D.
U.S.A
Physician
0022
Bernhard Peterson
U.S.A
Jan. 22, 1908..
May 30, 1905..
June 25, 1914..
Aug. 11, 1896..
Nov. 9, 1910
Contractor
0023
James Edouard Coulin
Switzerland . .
Barrister
0024
Peter Cotaras
Greece
Confectioner. . , .
0025
Olaf Olafson
Denmark
Farmer
0026
David Markham Handy ...
U.S.A
Student-at-law..
0027
John Ole Johnson
Sweden
June 3, 1908.
Carpenter
0028
Jacob Lewis Englehart
U.S.A
June 13, 1882
Chairman Tem-
iskaming and
Northern Ont.
Railwav.
0029
Nathan Brenner
U.S.A
April 15, 1908. .
Scrap merchant .
0030
John Feinstein
Roumania. . , .
Sept. 1 1 , 1911 .
Student-at-law..
0031
Gustave Olsen
Sweden
■Mar. 11, 1912.
Mar. 6, 1911.
Janitor
0032
Kiuzo Kikushima
Japan
Farmer
0033
Elmor Randolph Carrington.
U.S.A
Feb. 8. 1909
Vice-pres. Thiel
Detective Ser-
vice
0034
David Percy Brown
U.S.A
-Mar. 5, 1914..
Mechanical en-
gineer
0036
Moise Acram, M.D
Roumania. . . .
Sept. 14, 1906.
Physician
0037
William Goodman
Roumania. . .
May 2, 1902.
Merchant
0038
U.S.A
Feb. 3, 1908.
Jan. 6, 1894
Coal merchant .
0039
Charles Yasuchi Yamazaki.
Japan
Proprietor Jap-
anese news-
paper.
0040
Charles De Gallier De Boe-
der
Switzerland . .
Sept. 12, 1906..
Notary public.
Residence
17 Victoria street, London, S.W.,
. Eng.
C.P.R. offices, Montreal, Que.
Montreal, Que.
Montreal. Que.
Montreal, Que.
60 Lisgar street, Ottawa, Ont.
295 Peel street, Montreal, Que.
’24 Pine avenue, W., Montreal, Que
Edmundston, N.B.
4 Notre Dame street, W., Mont-
real, Que.
Knox College, Toronto.
176 Mansfield street, Montreal, Que.
541 Marj’land street, Winnipeg, Man.
Dugald, Man.
520 St. Lawrence Blvd., Montreal,
Que.
50 Smith street, Winnipeg, Man.
Box 779, Prince Rupert, B.C.
Calgary, Alta.
397 Burrows avenue, Winnipeg, Man.
Earl Grey, Sask.
232 St. James street, Montreal, Que.
Lethbridge, Alta.
Mortlach, Sask.
Virden, Man.
Kenora, Ont.
25 Toronto street, Toronto, Ont.
201§ Beverley street, Toronto, Ont.
Ill Willoughby-Summer Blk., Sas-
katoon, Sask.
an. Westinghouse Co., Hamilton,
Ont.
Dugald, Man.
.\llanburg, Ont.
P.O. Box 21, Winnipeg, Man.
Iain street, Vancouver, B.C.
Margo, Sask.
334
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Persons to WLom Certificates of Naturalization, etc. — Continued
"Series E — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
0041
Anthony Sigwart de Rosen-
Switzerland . .
April 4, 1901..
roll
(This Certificate includes the
names of the
following Minor
roll
\
2. Edgar de Rosenroll
\
3. Richelda de Rosenroll
0042
Athelstan George Harvey. . .
U.S.A
Dec. 5, 1907. .
0043
Severin Thileman Hansen . . .
U.S.A
Dec. 6, 1906. .
0044
Russia
June 18, 1912..
0045
James Sanford Price
U.S.A
Nov. 11 ; 1912 .
0046
Baldwin Larus Baldwinson .
Denmark
Sept. 20, 1883
0047
Denmark
Feb. 11, 1907.
0045^
Holland
Mar. 25, 1907.
0050
Norway
Oct. 19, 1911.
0051
Ole Kirkwold
U.S.A.'.
Aug. 30, 1911 .
0052
Rev. Nathan Gordon
U.S.A
Dec. 9, 1913..
0053
Kinzaburo Fukunaga
Japan
Oct. 4, 1913 .
0054
Holland
Oct. 21, 1907..
0055
Nathaniel Forester Mussen-
Holland
April 4, 1914
den
0056
Samuel Gintzburger
Switzerland . .
Feb. 16, 1899
0057
Frank S. Stocking
U.S.A
Nov. 17, 1911
0058
Masanori Yamada
Japan
Oct. 4, 1913 .
0059
Ewen Alexander McPherson .
U.S.A
Dec. 24, 1901..
0060
Wallace Samuel Terry
U.S.A
Feb. 10, 1896..
0061
Edward Gilbert Jolinson
Norway
May 19, 1892 .
nofi2
Japan
May 25, 1912 .
0063
Albert Anderson
Sweden
June 17, 1913..
0064
Otto Frederick Byskow
Denmark
May 5, 1911
Strange
0065
Carl Alfred Carleson
Sweden
Nov. 7, 1912
0066
Charles Bieler
Switzerland . .
Oct. 6, 1911.
This Certificate includes the
names of the
following Minor
2 Charlft.q Andre Rieler.
ler
0068
Thomas Sylvester
Roumania. . . .
June 11, 1914 .
0069
Endre Johannessen Cleven. . .
U.S.A
Mar. 8, 1911.
0070
Sweden
April 9, 1897. .
0071
Charles Herbert Higgins ....
U.S.A
Dec. 31, 1904..
0072
Woolf Signer
Roumania.. .
Mar. 10, 1904
0073
Japan
June 9, 1914
0074
Tony Donato Pistone
U.S.A
Oct. 14, 1904 .
0075
John Pease Babcock
U.S.A
Mar. 1, 1913
0076
John Bonsall Porter
U.S.A
Feb. 9, 1904
0077
Yoshio Nakazawa
Japan
Mar. 17, 1910 .
0078
Charles Albert Zingrich
Switzerland. .
Oct. 21, 1914
0079
Louis Anselius Martinus Ob-
Sweden
April 21, 1913 .
0080
erg
Sweden
Dec. 28, 1895
0082
Einar Trana
Norway
Nov. 14, 1902.
0083
Paul Judson Mtler
U.S.A
Dec. 20, 1906,.
0085
Nov. 1, 1909
00S6
Mav 27, 1903
0087
Jean Henry Bieler
Switzerland . .
Oct. 6, 1911..
Occupation
Notary
Children of Mr.
Soldier
Barrister-at-law
Section foreman,
C.P.R.
Clerk
Barrister-at-law
Deputy Provin-
cial secretary
Buttermaker....
Farmer
Broker
Sales mgr. C.P.
R. Land Dept.
Minister Cong.
Temple Ema-
nuel
Broker
Clerk
Retired
Passenger agt. . .
Broker
Barrister-at-law’
Druggist
Rancher
Cook
Blacksmith
Member Engin-
eering & Con-
tracting Firm
Importer
Professor of
theology
Children of Mr.
Soldier
Soldier
Student
Student
Cook
Can. Govt. Scan-
dinavian im-
migration agt.
Merchant
Comparative
pathologist
Insurance bro-
ker
Mill hand
Interpreter......
Asst, commis-
sioner of fish-
eries
Professor of min-
ing engineering
Merchant
Broker
Clerk
•
Fisherman
Miner
Vice-pres. Cana-
dian Westing-
houseCo.,Ltd.
Hotel manager .
Contractor
Residence
Wetaskiwin, Alta,
de Rosenroll: —
516 18th avenue, W., Vancouver, B.C.
Standard, Alta.
Cobalt, Ont.
Box 2997, Winnipeg, Man.
Winnipeg, Man.
Brandon, Man.
Cupar, Sask.
P.O. 1535, Prince Rupert, B.C.
712 38th avenue, W., Calgary, Alta.
412^ Sherbrooke street, W. Montreal,
Que.
396 Powell street, Vancouver, B.C.
401 Connaught Blk., Saskatoon, Sask
1856 8th avenue, W., Vancouver,
B.C.
122 Hastings street, W., Vancouver,
B.C.
30 St. Louis street, Quebec, Que.
366 Powell street, Vancouver, B.C.
Portage la Prairie, Man.
705 Fort street, Victoria, B.C.
Rush Lake, Sask.
Cadillac, Sask.
Kingsclear Parish, -York- Co., N.B.
Mandley Court, Port Arthur, Ont.
214 St. Joseph’s Blvd., Montreal,
Que.
98oColumbia avenue, Westmount,
Que.
Bieler; —
Shprucliffe, England.
Somewhere in France.
98 Columbia avenue, Westmount,
Que.
98 Columbia avenue, Westmount,
Que.
St. Vital P.O., Fort Garry, Man.
412 Toronto street, Winnipeg, Man.
Stewiacke, N.S.
Experimental Farm, Ottawa, Ont.
827 Cadieux street, Montreal, Que.
Frasers Mills P.O., New Westmins-
ter, B.C.
227 Charlotte street, Sydney, N.S.
Victoria, B.C.
Montreal, Que.
Vancouver, B.C.
Edmonton, Alta.
Kenora, Ont.
Kenora, Ont.
Dawson, Y.T.
Hamilton, Ont.
Portage la Prairie, Man.
Winnipeg, Man.
Westmount. Now on active service
somewhere in France as secretary
and interpreter.
REPORT OF THE NATURALIZATION BRANCH
335
SESSIONAL-PAPER No. 29
List of Persons to Whom Certificates of Naturalization, etc. — Continued
Series B — Concluded.
No.
Name
Country
Dat e of Oath
oi
Allegiance
Occupation
Residence
0088
Abner Kingman
U.S.A
June 5, 1902. .
Retired merch-
ant.
Montreal, Que.
0089
John Worthington Smith
U.S.A
Dec. 28, 1906..
Lumber manu-
facturer.
Pembroke, Man.
0090
Charles Orrin Stillman
U.S.A
Dec. 10, 1912..
Vice-pres. Im-
perial Oil Co.,
Ltd.
Sarnia, Ont.
0091
Gustaf Edward Bredenberg .
Charles Edward Dudley
Wood
J
Sweden
Feb. 8, 1908..
July 9, 1880..
Miner
0092
U.S.A
Judge, District
Court of Sas-
katchewan,
Judicial Dis-
trict of Wey-
burn
Weybum, Sask.
0093
John (Johan) Engelbert Fors-
lund
Sweden
June 14, 1892..
Chief inspector
Land Branch,
Department
of Natural
Resources, C.
O.R.
Calgary, Alberta.
0094
Albert Naussens
Belgiimi
June 18, 1896..
Clergyman
Edmonton, Alta.
0095
Ralph Kissam Shepard
U.S.A
Jan. 22, 1913..
Architect
Toronto, Ont.
0096
Alvah Seymour Going
U.S.A
Oct. 14, 1892..
Civil engineer,
G.T.R.
Montreal, Que.
0097
Edward Fleetford Sise
U.S.A..'.
Dec. 11, 1914..
Pres. Northern
Electric Com-
pany, Ltd.
Montreal, Que.
The Naturalization Act, 1914
List of Declarations of Eetention of British nationality as registered in the office of
•the Secretary of State of Canada up to March 31, 1917
Name
Date of Declaration
Address
Alice Jane Jamieson
February 8, 1915
Calgary, Alta.
516 Eighteenth avenue W., Point
Grey, B.C.
Mary Ann Alice Harvey
December 31, 1915
336
DEPARTME^^T OF THE SECRETARY OF STATE
11 GEORGE- V, A. 1921
The Naturalization Act, 1914
List of Aliens to Whom Certificates of Naturalization Under Section 2 of The
Naturalization Act, 1914, were granted by the Secretary of State of Canada
and Whose Oaths of Allegiance were Registered in the Otfice of the Secretary
of State of Canada during the Fiscal Year ended March 31, 1917
Series A
No.
Name
0065
0066
0068
0071
0072
0073
0074
August Guhr
Sverre Sorensen
Charles Hans Lennard
Charles Barsotti
Otto Wagner
Charlie Chin Shear
Charles Roscoe Johnstone —
0075
0076
0077
0078
0079
Theodore Peterson
William Sidney Sargent
Severin Olsen
Isaac Anderson
Frederick Hansen
0080 William Addison Child
0081 Orlando Jerome Rowe. .
0082
0083
0084
0085
Ward Bertram
Abraham Harry Wolfe
Grace Lillian Cuthbert. . . . . .
Frederick Thomas Kaelin. . .
0086
0087
0088
0089
0090
0091
Jacob Stern -
Marius Lambert Gerard Vin-
cent
Chris Henderson formerly
Christian Hendingsen
Margaret Scott Cosgrave. . . .
Henry Peter John Olsen
Carl Bergkvist
0092
Charles Lj-nn Bates
0093
0095
0096
Peter Karis
Theodore Winniger
Frank Wellesley Graves
0097
0098
0100
0102
Christian Burgener. . .
Nicholas Pappadopulos,
Walter Hudson Burr. . .
Theodore Scharer
0103
Lyman, Root
0104
0105
0106
0107
0108
0109
Jacob Albert Seger
John Ward Hughson
Herman Frederick Max.
Dahlmann
Anton Borgerson
Bernard S. Bick
Harry Falconer McLean,
0110 Frederick J. Bergmann
0111 Paul Lally Smith
0113
0114
0116
0117
0118
0119
Seihachi Nose
George Boich
Wiho Bemhardus Ujdwerf
Sterling
Adrien Emile Girardau
Cornelius Francis Moriarty. .
James Spilioz Castran
Country
Date of Oath
of
Allegiance
Occupation
U.S.A
.4.pril 1, 1916. .
Contractor
Norway
Aptil 5, 1916..
Marine engineer.
April 3, 1916. .
April 7, 1916..
April 22, 1916. .
Farmer
Chef
Switzerland...
Tool-maker
April 20, 1916. .
April 26, 1916. .
Cook
U.S.A
Logger and
April 29, 1916. .
-April 28, 1916. .
Rancher.
Contractor
U.S.A
Miner
Norway
Denmark
May 5, 1916..
Mav 8, 1916..
Dairyman
Farmer
Guard and inter-
U.S.A. .'.
May 19, 1916
prcter.
Manufacturer. . .
U.S.A
May 13, 1916..
Local freight
U.S.A
May 17, 1916.
agent. Grand
Trunk Pacific
Railway
Lumberman. . . .
U.S.A
Mav 19, 1916.
Manufacturer . . .
U.S.A
Mav 23, 1916 .
School teacher..
Switzerland...
May 26, 1916..
Electrical eng in-
U.S.A
Mav 16, 1916.
eer
Tailor
Holland
May 27, 1916. .
Mechanical en-
June 1, 1916. .
June 2, 1916.
June 12, 1916.
June 7, 1916. .
ginefer
Gardener/
U.S.A
Machinist
Sweden
Railroad labour-
U.S.A
May 29, 1916..
Farmer and civil
June 9, 1916. .
June 15, 1916..
engineer
Merchant
Switzerland...
Cook
U.S.A
June 21, 1916. .
Architectural
Switzerland.. .
June 27, 1916.
draftsman
Jeweller
June 9, 1916. .
June 29, 1916..
Merchant
U.S.A
Traffic manager
Switzerland...
July 3, 1916..
Dining car con-
U.S.A
July 8, 1916 .
ductor on the
Canadian Pa-
cific Railroad
Insurance Com-
Switzerland. . .
July 8, 1916..
pany manager
Tool-maker
U.S.A
July 14, 1916..
Manufacturer . . .
U.S.A
July 14, 1916..
Civil servant
Norway
Roumania
July 15, 1916 .
July 22, 1916..
Labourer
Jeweller
U.S.A
July 26, 1916..
R ai 1 wa y con-
U.S.A
Aug. 4, 1916..
tractor.
Clergyman
U.S.A
-Aug. 14, 1916..
District traffic
Japan
Aug. 31, 1916..
chief of Bell
Telephone Co.
of Canada.
Book-keeper. . . .
Montenegro. . .
Aug. 19, 1916..
Miner
Holland
June 26, 1916. .
Loan company
France
U.S.A
Sept. 6, 1916..
Sept. 12, 1916. .
manager
Carpenter
Telegrapher
Greece
Oct. 3, 1916..
Candymaker. . .
Residence
Seaforth, Ont.
Vancouver, B.C.
Revelstoke, B.C.
Montreal, Que.
Montreal, Que.
Calgary, Alta.
Jervis Inlet, B.C.
Vancouver, B.C.
New Hazelton, B.C.
Boissevain, Man.
District of Sudbury, Ont.
St. Malo, Que.
Hamilton, Ont.
Edmonton, Alta.
Elko, B.C.
Outremont, Que.
Hamilton, Ont.
Outremont, Que.
Vancouver, B.C.
Montreal, Que.
North Bay, Ont.
Montreal, Que.
Montreal, Que.
Vancouver, B.C.
Earl Grey, Sask.
Kingston, Ont.
Winnipeg, Man.
Outremont, Que.
Wellington, Ont.
Kingston, Ont.
Toronto, Ont.
Montreal, Que.
Toronto, Ont.
Peterboro, Ont.
Ottawa, Ont.
Ottawa, Ont.
Vancouver, B.C.
Vancouver, B.C.
Montreal, Que.
Winnipeg, Man.
Ottawa, Ont.
Vancouver, B.C.
Dawson, Y.T.
.Victoria, B.C.
UKrORT OF THE \AT( R.\ f.l ZATIOX liRAXCH
337
SESSIONAL PAPER No. 29
List of Aliens to Whom Certifleates of Xaturalizatioii, etc. — Conlinxied
Series A — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupat ion
Residence
•
0120
Oct. 10,
1916. .
Assistant Cater-
28 Plateau St., Montreal, Que.
ingSuperinten-
dent. Can.
Pac. Ocean
Service, Ltd.
0121
U..S.A
Oct. 13,
1916
C.P.R. con-
36 Fifth Ave. East, Vancouver,
stable.
0122
Oct. 18,
1916
0123
Walter Dickson Edgar
U.S.A
Oct. 17.
1916
Farmer
N.E. i-18-10-15-W. 4th Meridian,
Taber, Alta.
0124
Seiroku Nakagawa
Japan
Oct. 18,
1916 .
h isherman
Porteau Howe Sound, B.C.
0125
Frederik Herman Albers
Holland
Oct. 20,
1916. .
Waiter at C.P.R
8 Church St., Montreal, Oue.
0126
U.S.A
Oct. 26.
1916.
Farmer
0127
Sweden
Oct. 30,
1916 .
Labourer and
Europe Hotel, \'ancouver, B.C
logger
0128
Henning Peterson
Sweden
Oct. 30,
1916 .
Labourer ami
Europe Hotel, Vancouver, B.C.
logger.
0129
U.S.A
Nov. 9.
1916. .
Farmer
0130
Amasa Marion Bullock
U.S.A
June 8,
1916.
Insurance agent .
853 Hamilton St., A'ancouver, B.C.
0131
.lohn Helmer Bjorkland
Sweden
Noy. 16,
1916.
Carpenter
Revelstoke, B.C.
0132
Berger Emil Olsen
Norway
Nov. 20,
1916. .
Mariner
Lunenburg, N.S.
0133
Nicholas Herman Hendricks
Holland
Dec. 4.
1916 .
Photographer.. .
542 Burnside Road, A'ictoria, B.C.
01.34
1916
Clerk
0135
Ole Sandberg
Norway
Dec. 6.
1916. .
Soldier in the 5th
Black Rock Battery, Esquimalt,
Regt., C.G.A.
B.C.
01.36
Kenbi Akimoto
Japan
Dec. 6,
1916.
Merchant
P.O. Box 124, Stex’eston, B.C.
0137
John T.sadilas
Greece
Dec. 13,
1916.
P'ruit-dealer
169 Craig St. W., Montreal, Que.
0138
Ward Campbell Hughson. . .
U.S.A
Dec. 15,
1916 .
Lumber manu-
71 Bronson Ave., Ottawa, Ont.
facturer
0139
Hugo Claughton Wallin . .
.Sweden
Dec. 16,
1916 .
Forest Engineer
93 Fentiman Ave., Ottawa, Ont.
(civil servt)
0140
Lome Forest Balding
U.S.A
Jan. 2,
1917 .
Saw filer
Wardner, B.C.
0141
Albert Almciuist
Sweden
Jan. 8,
1917
Tailor
Hailevbury, Ont.
0142
Herbert Brenton Potter
U.S.A
Jan. 30.
1917 .
Account ant . .
Front street, St. Lambert, Que.
0143
Flovd Melvin Compton
U.S.A
Jan 29,
1917
Broker
511 2nd St. W., Calgary, Alta.
0144
Charles Armstrong
.Sweden
Jan. 27.
1917
Cook
Chapleau, Ont.
0145
Harr\- Chester Wood
U.S.A
Feb. 1,
1917 .
Contracting
4478 Walden street, A’ancouver, B.C.
plasterer
0146
Kenshiro .Suzuki
Japan
Feb. 6,
1917 .
Commission
4.39 Powell street, A'ancouver, B.C.
merchant
0147
USA.
Feb. 27
1917
president of
Que.
the Dominion
Bridge Co.
0148
Maria A'an Romburgh
Holland
heb. 26.
1917 .
Spinster
563 Logan avenue, Winnnipeg, Man.
0149
Bernard Woolwitch
Russia
Mar. 15,
1917 .
Manufacturer's
1 CxTiress street, Montreal, Que.
agent
0150
Harry Yoshitaka Takata..
Mar. 13,
1917
Jaw, Sask.
0151
U.S.A..
Mar. 16,
1917
01,52
Gohachi Otagura
Japan
Mar. 22.
1917
Section labourer
Revelstoke, B.C.
C.P.R.
0001-
h'. Leonard \ an Borren
Holland
Nov. 13,
1916. .
Recruiting offi
-Shawinigan Falls, P.Q.
cer, 167th Bat-
talion
0003-
1917
0004-
FPierre Poli
France
Aug. 12,
1916 .
Gentleman
200 Coleraine St., Montreal, Que.
.Series B.
0023
Peter Bodward Anderson. . . .
U.S.A
June 6,
1916
Logger
A'ancouver, B.C.
Dewev Clifford Anderson
Minor child
Clay Forrest Ander.son
M inor child
0024
Robert Gibb Morrice
U.S.A
July 13,
1916 .
Contractor
A'ancouver, B.C.
Annie Elizabeth Morrice
Minor child
Marv Carnie Morrice
Minor child
William Abel Morrice
Minor child
Lucj' Catherine Morrice
Minor child
0025
Joseph .■Vlbert Genest
U.S.A
July 3,
1916. .
Clerk
Quebec, Que.
Rachel Genest
Minor child
M inor child
Antoinette Genest
Minor child
M inor child
Omer Genest
Minor child
0026
Jacebus Caljeuw
Holland
July 3,
1916. .
Farmer
Big Qualicum, Bowser P.O., B.C.
Charles Bernard Caljeuw. . . .
Minor child
William Cornelius Caljeuw...
Minor child
29—22'
338
DEPARTMEN T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to Whom Certificates of Naturalization, etc— Concluded
Series B — Concluded.
No.
•
Name
Country
Date of
of Previous
Certificates
Occupation
Residence
0027
Morris Tatarinsky
David Tatarinsky
Rosie Tatarinsky
Max Tatarinsky
Clara Tatarinsky
U.S.A
Minor child
Minor child
Minor child
Minor child
July 27, 1916..
Steamship tic-
ket agent
Montreal, Que.
0028
Julius Benjamin Miller
Ruth Miller
John Miller
Russia
Minor child
Minor child
Nov. 17, 1916. .
Merchant
Montreal, Que.
0029
Michael Arthur Mvren
Peter Philip Mvren
U.S.A
Minor child
Jan. 26, 1917..
Accountant
Winnipeg, Man.
0030
Walter Page Baxter
Ellery Read Baxter
U.S.A..
Minor child
Feb. 1, 1917..
Manager of sani-
tation.
Montreal, Que.
The Natukauzatiox Act^ 191-i
List of Persons to Whom Certificates of Naturalization Under Section 6 of the
Naturalization Act, 1914, were Granted by the Secretary of State of Canada
during’ the Fiscal Year ended !^^arch 31, 1917
Series E
No.
Name
Country
Date of Oath
of
-Allegiance
t.lccupation
Residence
0098
Louis .\nthyme Herdt
France
.\pril 21 ,
1808
Pres. Northern
Electric Com-
pany, Limited
Professor of
Electrical En-
gineering
Montreal, (Jue.
0&99
Kozo Shimotakahara
Japan
Nov. G,
1907.
Physician
Vancouv’er, B.C.
0100
Franz von Wurstemberger .
Switzerland . .
June .30,
1906
Rancher
Black Diamond, -Alta.
0101
.Alexander Crosbv Snively . . .
U.S.A
.April 7,
1909
Bond salesman .
Toronto, Ont.
0102
June 24,
1912.
Merchant
Golden, B.C.
Dawson, Y.T.
0103
Arthur Juhei Yamaguchi . .
Riyotatsu Fujimori
Japan
Sept. 16,
1908.
Steward
0104
Japan
Sept. 28.
Nov. 3,
1914
Broker
Vancouver, B.C.
0105
John Joseph Gibbons
U.S.A
1909
.A d V e r t i s i n<7
Agent
Toronto, (.)nt.
0106
Ho Lem
China
1911
Restaurant
keeper.
Calgary, Alta.
0107
William Rowan Granger. . . .
U.S.A
Sept. 14,
1911
Importer and
manufacturer
Montreal, Que.
0109
U.S..A
Sept. 20,
•May 12,
1911. .
Calgary, A Ita.
Montreal, Que.
0110
Albert Ernest Forget
France
1911 .
.Agent
0111
Kotaro Yamasaki
Japan
June 5,
1894 .
Manufacturer. .
Vancouver, B.C.
0112
Oct. 13,
1909
Tailor
Vancouver, B.C.
0113
Warren A'oung Soper
U.S.A
June 11,
1863
Electrical En-
gineer
Ottawa, Ont.
0114
Ole Solberg
Norway
Mar. 3,
1913
Farmer
Maleb, .Alta.
0115
Yajui Fukui
Japan . . .
Dec. 30,
1912
Merchant
Vancouver, B.C.
0116
Peter Paul Kroeker
Russia
.April 10,
1906
Merchant
Herbert, Sask.
0117
Joseph Tyler Smith
U.S.A
Nov. 6,
1912
Farmer
Oven, .Alta.
0118
Anders G. Blomqvist
Russia
.April 19,
1894. .
Tailor
Truro, N.S.
0119
Antonio Vannucchi
Italy
May 4 ,
1907.
Foreman, Con-
solidated Min-
ing & Smelt-
ing Co. of
Canada, Trail,
B.C.
Trail, B.C.
0120
Peter Hanson Bush
Sweden
.April 30,
1909.
Roominghouse
keeper
Vancouver, B.C.
0121
Uaizo Kifahimoto
Nov. 2,
1914
Vancouver, B.C.
0122
Danzo Tanabe
Japan
Oct. 26,
1914. .
Merchant
Vancouver, B.C.
RErORT OF THE XATURALIZATIOX BRAXCH
339
SESSIONAL PAPER No. 29
List of i^ersons to Whom Certilicates of Naturalization, etc. — Concluded.
Series E — Concluded.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
0124
0125
0126
0127
0128
0129
0130
0131
0132
0134
0135
0136
0137
0138
0139
0140
-Andrew Ernest Weinberg. . . . L'.S.A.
Ole Anderson Xorway.
Raphael Monda Italy.
Kazue Matsumoto Japan.
Yohey Kohey Japan.
Charles Foo China..
Kazue Ito Japan.
Montford Aleni Kelly U.S.A.
Jose Antonio Machado I'.S.A.
Thorleif Larsen Xorway .
Teiichi Hamagaki Japan
Genso Kanamura Japan
Gerard Johannes van Dorsset Holland
Ishikawa Jusuke Japan.
Charles Ernest Wilcox U.S.A . .
Kumakichi Xakashiba Japan
Xov. 14,
July 28,
Xov. 9,
Dec. 21,
Dec. 15,
June 25,
Mav 9,
Xov. 12,
Jan. 16,
June
Mav
May 26,
Feb. 5,
Julv 6,
Xov. 28,
June
1902
1914
1900
1908
1904
1910
1914
1906
1913.
1894
1910
1911
1912
1900
1910
1900
Miner
Farmer
Tailor
Cook
Cook
Restaurant kee-
per
Merchant
Broker
V. Pres. Ameri-
can Bank Note
Co.
Barristea--atlaw-
and solicitor
Broker and real
estate agent
Merchant. ....
Broker
Farmer
Sergeant-major
Royal Xorth-
west Mounted
Police.
Fisherman
Dawson, Y.T.
Alsask, Sask.
2555a Park avenue, Montreal, Que.
Dawson, A'.T.
148 Front street West, A’ancouver,
B.C.
Charlottetown, P.E.I.
362 .Alexander street, Vancouver, B.C
3827 5th street, W., Calgary, Alta.
224 Wellington street, Ottawa, Ont.
2425 Second avenue, W., ^'ancouve^,.
B.C.
2112 Pandora street, Vancouver, B.C.
433 .Alexander street. Vancouver, B.C
Room 33, 127 Drummond street
Montreal, Que.
P.O. Box 9il, Port Hammond, B.C
Lethbridge, ,\lta.
362 Alexan<ler street, Vancouv'er, B.C
The Xaturalizatiox Act, 1914
List uf Declarations of Alienage made by persons within His Hajesty’s Dominions
as registered in the offiee of the Secretary of State of Canada up to ‘the 31st
^larch, 1917
Xame
Count rv
Date of
Add ress
Declaration
Charles Xewbert' Cage
U.S.A
Xov. 30, 1916
Windsor, Ont.
Henry Crawford Cage
U.S.A
Xov. 30, 1916
Windsor, Ont.
George Emdon de Balinhard Cage
U.S.A
Xov. 30, 1916 . .
Windsor, Ont.
Low Kwong Joe
China
Jan. 19, 1917
Victoria, B.C.
29— 22i .
340
ItEVMiTMF.yT OF TIfF FFCFF/rAUY OF STAFF
11 GEORGE V, A. 1921
The Iv aturalizatiox Act, 1914
List of Aliens to whom Certificates of Xaturalizatiou niider Section 2 of the Katurali-
zation Act, 1914, were granted by 'the Secretary of State of Canada and
Avhose Oaths of Allegiance were registered in the Office of the Secretary
of State of Canada during the Fiscal Year ended !March 31, 1918
Ssries A
No.
Name
Country
: Date of Oath
of
Allegiance
Occupation
Residence
0153
Banjamin Apthorp Goiilcl ...
r.s.A
\pril
13,
1917
Pres. Canadian
Milk Product. s
Ltd.
18 Clarendon avenue, Toronto, Ont.
0154
Samuel Freedman
Rus.sia
.\pril 13,
1917.
Proprieto
.Steam Bath
159 York street, Toronto, Ont.
0155
Wong Gang Gam
■Vpril
April
10,
1917
Broker
6439 Quebec street, .South A'ancouver,
•569 Johnson street, A ictoria, B.C.
0158
Chew Kie
China
18.
1917
Real estate bro-
ker
0159
Julien Ruggles Seas'ey
•
C.S.A
May
1.
1917
•Artist and art
inst ructor
249 West King street, Hamilton, Ont.
0160
John Matheson
nentnark... .
April 28.
1917 ,
Fireman
767 Kingsway, Vancouver, B.C.
307 Powell street, A'ancouver, B.C.
1008 3rd .street E, P.O. Box 1345,
Calgary, .Alta.
0161
1917
0162
Louie Doll i III
China
-Mav
2.
1917
.Merchant ....
0163
Magnus Rude
.May
.\pril
9
1917.
Kanclior
Radium Hot Springs, B.C.
Ormiston, Sask.
0164
George Edward Uice
r.s.A’ .
11.
1917
Farmer .
0165
I’sunejiro Ni.shimura
Japan
April
10,
1917
Pool-room pro-
prietor
431 North Railway street, .Medicine
Hat, Alta.
0166
William Bruce Clgden
r.s.A .
.May
14,
1917
.Salesman
1143 Burrard street, A anccuver, B.C.
0167
Francis Maurice Stanislaus
Jensen
Denmark
-Ma.%
23,
1917
Photographer. .
651 Barton street E., Hamilton, Ont.
0168
r.s.A ... .
.April
Mav
1917 .
.Student
226 Cobourg street, Stratford , Ont.
P.O. Box 22, Port Essington, B.C.
0169
26,
28.
1917
I^>roker
0170
William Robinson Bonny
castle
-r.s.A
May
1917
Hydraulic en-
gineer
1950 Haro street A’ancouver, B.C.
0171
Japan . .
China
June
7,
1917
Merchant
457 Powell street, A’ancouver, B.C.
0172
Chin War Yum
June
16,
1917
Laundryman.
Markdale, < )nt.
0173
Toichi Iwama
Japan
June
11.
1917
Private in Cana-
dian .Army
306 Centre street, Calgary, .Alta.
0174
Eli Richard Henriksen.
Denmark. .
June
16,
1917
Fanner. . .
Fpsalquitch Station, Parish of El-
don, Re.stigouche, N. B.
0175
Kichisaburo Kitayama
Japan
June
22,
1917.
Fisherman .
c d Terra Nova Cannery, Eburne,
B.C.
Water Front, 1355 Powell street,
A'ancouver, B. C.
0176
Keisuke Matsumoto
Japan
June
28,
1917
Boat builder
0177
Helen Florence Cuthbert . .
r.s.A
July
7,
1917
.School teacher.
32 Mount Royal avenue, Hamilton,
Ont.
0178
Shoso Kawahara
Japan , . .
June
28.
1917
Cook
Daw.son. Yukon Territory.
0179
.Veil McPhail
r.s.A .
July
14,
1917
Gentleman . ,
Hurontario street, Collingwood, Ont.
0181
Philip Jomini
Switzerland . .
July
30.
1917. .
Sale.s manager.
Miller - Morse
Hardware Co.
11 Harrowby avenue, Grand A ital
Post Office, Man.
0182
.Matthew Fra.ser Fairlie
r.s.A
July
31,
1917. .
Manager. Cobalt
Reduction
Company
Box 933, Cobalt, Ont.
0183
Edgar Lytton Wybert
r.s..v
Aug.
11,
1917
Pedic specialist.
Corona Hotel, 463 Guy .steert, Alont-
real, Que.
0184
Ephraim Michaels Lerner . .
r.s.A
Aug.
1,3.,
1917
Wholesale grocer
.33 Linden Terrace, Ottawa, Ont.
0185
Charles Ernest Fischer
Sweden
Aug.
15.
1917
Cabinet-maker
and carpenter
25 Huron street, Ottawa, Ont.
0186
Iceland ....
Aug.
25,
1917. .
P'armer
Cypress River, Man.
Dane, Ont.
0187
■\rthur Bli.ss Melven
r.s.A
Sept .
5,
1917. .
Farmer
0189
J enn ie Macdona 1 d
r.s.A
.Sept .
24,
1917. .
Housekeeper
9.36 Granville street, A ancouver, B.C.
0190
0191
Matthildur Sveinsson
.Sept.
Sept.
(Jet.
27,
1917.
853 Hamilton street, A ancouver, B.C
r.s.A
24,
1917
Phvsician
3616 .Albert street. A'ancouver, B.C.
0192
Frithnie Reason
Denmark
1,
1917
Tailoress
1052 Sexniour st reet, Adneouver,
B.C.
0193
.\nacleto Edgard Braiili
Italy
Oct.
11,
1917 .
Professorof
inu.9 ic
126 Merton avenue, ,St. Lambert,
Que.
0194
Oswell .\delbert Heath
r.s.A
Oct.
1,
1917
Miner
Trout Lake, B.C.
0195
Benjamin Franklin Coates. .
r.s.A
Oct.
6.
1917.
Miner
Pender Harbor, B.C.
0196
.dart in Nickelson
r.s.A
Oct.
3,
1917
Rancher
echelt Inlet, B.C.
0197
Kiichi Maruyama
Japan
(Jet.
13,
1917, !
.Mill-hand '
P..O. Box 217, Fra.ser Mills, B.C.
liErORT OF THE XAmiALIZATION RRA\CH
341
SESSIONAL PAPER No. 29
List of Aliens to Whom Certitieates of Xaturalization, etc. — Continued
.Series .\ — Conctudad.
Xo.
Name
Country
Date of Oath
of
-Allegiance
Occupat ion
Residence
0199
Yoshiro Twami
Japan
Oct. 19,
1917
.Stableman
646 Hornby street, A'ancouver, B.C.
0200
Ciriaco Tafalla Brillantc
U.S.A
Oct. 18,
1917
Mill-worker
419 Hawkes avenue, A'ancouver, B.C.
(commonlv known as
George Brill.-inte)
0201
Alfred \Vill is Jones
r.s.A
Oct. 30,
1917
General manager
946 Ma in street, Moo.se Jaw, .Sask.
0202
James -A mold Harding
I'.S.A.
Oct. 25,
1917
Farmer and sec.-
I-overna . Sask .
treas of muni-
cipalitv
0203
Norway
Xov. 2,
1917
Benjanrin River, X.B.
erman
0204
Swetlen
Xov. 2,
1917
0205
Unina Frances Hall
r.s.A
Xov. 6,
1917
Teacher
1301 Davie street, Vancouver, B.C.
0206
Charles William Xunley
r.s.A
Xov. 5,
1917
Wholesale tobac-
1650 Third avenue E., A'ancouver,
conist
B.C.
0207
Sweden . . . .
Xov. 4,
1917
0208
Rasmus Hansen .Sorensen
Denmark
Xov. 13.
1917,
engineer
Ship carpenter . .
2315 Wellington avenue E., West
Collingwood, B.C.
0209
Clement King
r.s.A
Xov. 22,
1917
Section foreman
68 Garlanrl street, Xorth Portage la
Prairie, Man.
0210
Jensine Sigrid Diurhuus
Denmark
Xov. 22.
1917
Dressmaker.
60 Scotia street, Winnipeg, Man.
0211
Ernest Lawrence Ruddv
r.s.A .
Dec. 13,
1917
Pre.sident, E. I..
16 Edgar avenue, Toronto, Ont.
R u d il V Co.
Ltd.
0212
Malc.olm Julius Woods
r.s.A
Xov. 26.
1917
Purser
4477 Prince .Albert street. South
A'ancouver, B.C.
0213
Giicbiro Wat ana he
Japan
Xov. 30,
1917
Waiter
1625 .Store street, A’ictoriu, B.C.
0214
Albert Frank Fifield
r.s.A
Dee. 17.
1917.
Manufacturer
157 Ontario street, St. Catharines,
( >nt.
0215
David Robitaille
Russia
Dec. 21.
1917
Merchant
.83 Hareh street, Sudbury, Ont.
0216
r S 4
1917
0301
Alma Johanna Xelson
.Sweden
Jan 3,
1918
Housekeeper
Xelson, B.C.
0302
Holger Bjorn Madsen \’alen-
Denmark .
Dec. 26,
1917
Dairjman
1356 13th ax’enue W., A'ancouver, B.C.
0303
Harrv Elie Canto
Spain
Jan 10,
1918. .
Chauffeur
1019 Dorchester street AV., Montreal,
0304
George Maniuris
Greece
Jan 16.
1918.
0305
Halldor Eastman
L'.S.A
Jan. 9,
1918
Farmer
Ixiverton, Man.
0306
Carl Ide
Germany. .
Jan. 14.
1918. .
Manager
9 Court land avenue E., Kitchener.
< tnt.
0307
^ ictor Peterson
Sweden
Jan 25.
1918.
.Seaman
1315 Dufferin street, Toronto, Ont.
0311
Herm.an Johannes Kubbinga
Holland .
Feb. 19.
1918.
Tailor
117 Jackson avenue, Toronto, Ont.
0312
Louis Kaiter
Roumania . . .
Mar. 28,
1918 .
< )nt.
0313
John Johnson
.Swetlen
Mar. 28.
1918.
-Marine engineer
1826 Triumph street. A'ancouver.
0005-
FYves Marie Michel do I-ese-
France
.April 5.
1917
Prooflreader,
H ,(. .
198 1st. Patrick street, Ottawa.
leuc de Kerouara
civil servant
0006-
FAuguste Paulin Savin
France
June 29,
1917
Bricklayer
3321 Casgrain street, Montreal, (Jue.
.Serie.s B.
0031
Harrv Maxwell Agnew
r.s.A
.April 26,
1917. .
Manager
409 Wardlaw avenue .AA'innipeg , Man.
Klizabeth Jane Agnew
Minor child
Minor child
0032
I'.S.A
1917 .
Manufacturer.
622 Belgiuma venue .AA’estmount, Que
Minor child
0033
Leslie John Sndth
r.s.A
May 17, 1917. .
Professor of -Ag-
Manitoba .Agricultural College, Win-
ricultural En-
nipeg, Man.
gineering
Jasper Archer Smith
Minor child
0035
Otto Michael Gaudy
r.s.A
J une 1 9 ,
1917.
Machinist
144 13th street AA'est, Xorth A'an-
couver, B.C.
Minor child
Minor child
0036
Hugh Yelverton Ru.ssel
r.s.A
July 7,
1917. .
Mining engineer .
425 Mount Pleasant avenue,
Westmount, Que.
Minor child
Minor child
Minor child
0037
Akin Moore
r.s.A
Sept. 25,
1917. .
-Accountant. .
1 10 Gladstone avenue , Hamilton , Ont
Minor child
Minor child
0038
John Hebard Snyder
r.s.A
Sept. 21 ,,
1917. .
Teacher
Wawanesa, Man.
Minor child
0039
James Patrick Dwyer
r.s.A
Oct. 19,
1917. .
Restaurateur
1436 12th avenue W. , A'ancouver, B.C
Helen Elizabeth Dwyer
Minor child
342
DEPARTME~ST OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens ‘to Whom Certificates of Naturalization, etc. — Concluded
Series B — Concluded.
No.
Name
Countrv
Date of Oath
of
Allegiance
Occupation
0041
0042
0043
0044
0045
0046
0048
0049
0050
0051
0052
0053
0054
0055
0058
0059
0060
0061
Brigadier-General Alexander
Duncan McRae
Blaunche Howe McRae.
Lucile Coleman McRae.
.\nnie Sophie Larsen
r.s.A.
Minor child
Minor child
Denmark . . .
Else Eva Rigmar Larsen . .
Cassius LaMont Stoney
Edwin A. Stoney
Harold C. Stoney
Grace A. Stoney
Ellen May Stoney
\4‘illiam Aaron Kingslanrl . .
Ethel Kingsland
William Dewey Kingsland. .
Louis Kingsland
Frank Percy McQuarrie
Arnold McQuarrie
Elizabeth McQuarrie
Charles Allan McQuarrie
Ivon Decock
Marcel Decock
Francois Decock
Arthur James Hilliker
Edith Alice Hilliker
Conrad Jonathan Sv'endsen..
Conrad Svendsen
I.avinia Scott Svendsen
William George Scott Svend-
sen
Hector Curry Black
Minor child
U.S.A
Minor child
Minor child
Minor child
Minor child
U.S.A
Minor child
Minor child
Minor child
U.S.A
Minor child
.Minor child
Minor child
Belgium . .
Minor child
Minor child
U.S.A
Minor child
Sweden
.Minor child
Minor child
.Minor child
U.S.A
Dorothy May Black .
Otjer Cornelius Fray. .
Bertha Fray
Alida Fraj'
Charles John Johnson
.Minor child
Holland .
Minor child
Minor child
Sweden
Herbert Charles Frederick
Johnson
Swed Ingrid Evelina John.son
Charles John Johnson
Gustav Andreas Johnson. . .
Charles Albert Johnson. . . .
Oscar Emmanuel Johnson. .
William Oscar .Mendell
Minor child
Minor child
Sweden
Minor child
Minor child
Minor child
Holland
Nora Alleda Mendell
Orpha Lillian Mendell
Antony Stanley Mendell. . . .
Orlando David Mendell. ...
Ralph Cyrus Smith
■Minor child
.Minor child
-Minor child
Minor child
U.S.A
Carolyn Smith
Norton Smith
August Roll
Ernest Milton Roll.
Nicholas Rita
.M inor child
-Minor child
Sweden
Minor child
Italy
Lucy Rita
Marie Rita
Rose Rita
Joseph Rita
Flevira Gelsomina Rita
Gottfried Bahler
Adolf Bahler
Lina Bahler
Guillaume Hubert Gronen-
schild
Yvonne Lamberrine Gronen-
schild
Gustave Henri Gronenschild
Minor child
Minor child
Minor child
Minor child
Minor child
Switzerland.
-Minor child
Minor child
Belgium
Minor child
Minor child
Oct. 25, 1917.
Quarter-Master
General of the
Overseas Mili-
tary forces of
Canada
Nov. 7, 1917.
Rooming house
keeper
Farmer
Nov. 7, 1917.
Nov. 22, 1917..
Railway
employee
Nov. 17, 1917.
Rancher .
Nov. 28, 1917
Farmer .
Dec. 3, 1917
Dec. 5, 1917
Circulation man
ager, Calgary
Herald
Master mariner
Dec . 13, 1917.
Treasurer, Otis
Fensom Ele
vator Co. ,Ltd
Dec. 17, 1917.
Dec. i7, 1917.
Tool-maker.
Carpenter .
Dec. 17, 1917.
Pipe- fitter.
Dec. 27, 1917
Upholstering
foreman
Jan. 10, 1918.
Manager , Daly
& Morin, Ltd.
Feb. 22, 1918.
Carpenter .
Feb. 20, 1918.
Business mana-
ger
Feb. 27, 1918.
Farmer.
Mar. 19, 1918.
Farmer.
Residence
Hycroft, Shaughnessy Heights, Van-
couver, B.C.
453 Sargent avenue, Winnipeg, Man.
Morris, Man.
82 St. Luke street, Montreal, P.Q.
Sechelt, B.C.
Deleau, Man.
920 5th avenue 5V. , Calgary , Alta.
1.30 26th avenue E. , Vancouver, B.C.
50 Bay street, Toronto, Ont.
15 Kinrade avenue, Hamilton, Ont.
.64 Egerton road, Norwood Park
Grand \'ital, Man.
113 Morier avenue. Grand Vital, Man.
Elora, ( )nt.
260 Hampton avenue , ilontreal , Que.
3731 Harris street, Vancouver, B.C.
1104 Cotton Drive, Vancouver, B.C.
-Maleb, Alberta.
Rosendale, Man.
REPORT OF THE XATERALIZATTOX RRAXCH
343
SESSIONAL PAPER No. 29
The XATrKALiZATioy Act, 1914
List of Persons to ^Miom Certificates of Xatnralization uiuler Section fi of The
Xaturalization Act, 1914, were granted by the Secretary of State of Canada
during the Fiscal A"ear ended ^farch 31, 1918
Series E.
No
Name
Country
Date of
Previous
Certificate
Occupat ion
Residence
0141
June 9,
Dec. 22.
1914
0142
Japan
1914
Mill-hand
Fraser Mills, Xew Westminster, B.C,
0143
Georee Kalichman
Russia
Sept. 15,
1913. .
Physician
453 Selkirk avenue, M innipeg, Man.
0144
Shoeoro Hamano
Japan
Jan. 31,
1907
Mine foreman . . .
Britannia Beach, B.C.
0145
William Loebel
Roumania ...
June 19,
1889.
Pharmacist
(Box 364 Station B) 324 St. Catherine
street 5V., Montreal, Que.
0146
Oct. 31,
July 25,
1894. .
Farmer
Logherg, Sask.
P.O. Box 217, Fraser Mills, B.C.
0148
Heiiiro Ito
Japan
1906,
Mill-hand
0149
Peter Eiichi Kuwabara
Japan
May 1 ,
1907. .
Teacher
P.O. Box 123, Marpole, B.C.
01.50
•lohn Peter Swaney
r.s.A
Mar. 21,
1906 .
Farmer
Balcarres, Sask.
0151
Burton Howard Strawn Arm-
strong
U.S.A
July 12,
1905. .
Undertaker
1715 13th street W., Calgary, Alta
01,52
Fritz Kiniiro Suzuki
Japan
Xov. 13,
1908.
Waiter
Dawson, Y.T.
0153
tVilliam Louis Zabn
U.S.A
Dec. 16,
1909 .
Insurance
Fort Erie, Ont.
0154
Kikuichiro Momma
Japan
June 9,
1914
Millhand
P.O. Box 217, Fraser Mills, British
Columbia.
0155
Peter Hansen
U.S.A
June 15,
1903.
General mer-
chant
.Standard . Alta.
0157
Paul Chinggerie Cratli
Russia
July 11,
1910.
Presbyterian
minister
Box 3596, Winnipeg. Man.
01.58
1908. .
Shawnigan Lake, B.C.
392 Powell street, Vancouver, B.C.
0159
Shinichi Shimada
Japan
J line 1 ,
1914 .
Store manager. .
0160
Ihachi Miyazaki
Japan
April 4,
1914. .
Expressman. . . .
357 Powell Street, Vancouver, B C
0161
Kie.himatsu Tabata
Japan
April 13.
1909. .
Store clerk
362 Alexander street , Vancouver , B.C.
0162
Tadaichi Saiki
Japan
Xov. 12.
1906,
Broker
231 Powell street, Vancouver, B.C.
0163
Guvon Fontain Greenwood.
U.S.A
April 10,
1911..
Farmer
Georgeville, Que.
0164
Albert Langer
Roumania ....
Mar. 25,
1911..
Court interpre-
ter
109 Gladstone avenue, Hamilton,
Ont.
0165
Robert Oscar Benell
U.S.A
Mar. 7,
1908. .
Contractor
1150 Algoma avenue. Moose Jaw,
Sask .
0166
Plans George Schou
Xov. 1 1 .
1902
Master mariner.
859 Homer street, Vancouver, B.C.
Oak Point, Man.
0167
Vigfus Johnson Guttormsson.
Denmark
Aug. 29,
1906.
Postmaster
0168
Donald Laird Derrom
Venezuela
Oct. 20,
1911.
Mechanical
engineer
C O Canada Cement Co., Limited,
Montreal, Que.
0169
Charles Jean Joseph Weber.. .
Luxembourg. .
Jan. 6,
1913..
Commercial
traveller
1872 3rd avenue W. , Vancouver, B.C.
0170
Fusakichi Haya
Japan
June IS,
1914
Fisherman
362 Alexander street , \'ancouver , B .C.
0171
Peter Remy Plisson
France
May 5,
1897. .
Postmaster and
notarj' public.
Herschel, Sask.
The Xatukalizatiox Act, 1914
List of Declarations of Pesumption of British Xationality nnder section 12 (2) of
The Xaturalization Act, 1914, as registered in the office of the Secretary ol
State of Canada from Jnne 30, 1917, to September 30, 1917
Xame
Date of Declaration
Address
Marguerite Lucille Elder
Basil Charles Walker
Marjorie Myering Davies
September 22, 1917
October 6, 1917
February 19, 1918
398 Victor street, Winnipeg, Manitoba
Toronto, Ontario
Toronto, Ontario
344
T)FA\\RTMEyr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
The Xaturalizatiox Act, 1014
List of Declarations of Retention of British Xalionality as registered in the office of
the Secretary of State of Canada up to June 30, 1917
Name
Date of Declaration
Address
.Alay 10, 1917
A’aneouver, B.C.
South A'aneouver, B.C.
South A’aneouver, B.C.
May 10,1917
May 11,1917
The XATiKAMZATioy Act, 1914
I>IST of Aliens to whom ('ertihcates of Xaturalizatioii under section 2 of The
Xaturalization Act, 1914, were granted hy the Secretary of State of Canada
and whose Oaths of Allegiance were registered iii the office of the Secretary
of State of Canada during the Fiscal Year ended ^larch 31, 1919
Series A
No,
Name
Country
Date of Oath
of
.Allegiance
Occupat ion
0314
Herman Perrin
Switzerland . .
■April
6,
1918.
Watchmaker . .
0315
16,
1918. .
Assistant fore-
man. Car
Dept., C.P.R.
0316
Ignat Olteanu
Roumania .
.April
19,
1918
Labourer
0317
20,
1918
Tallyman ..*....
0313
Holland .
April
23,
1918
.Accountant
0310
Sweden
29,
1918
Farmer
0320
Shimpei I'shijima
Japan
Any
20,
1918
Fisherman
0321
Greece
May
28,
1918.
Cook
0322
Herman Edwardson
Norway. .
June
1,
1918
Farmer .
0323
June
4,
1918
Fi.sherman
0324
Mav
28,
1918
Labourer
0325
Make Oscar Alalte
Sweden
June
15,
1918
Dominion
Agrostologist
0326
George Hadenka
Roumania .
June
21,
1918. .
Chauffeur and
man-of-all
work
0327
Thomas A’erhoef
Holland
June
17,
1918
Saw mill man. .
0328
Juan Mien .Seki
Japan
May
28,
1918.
Cook
0329
A'onesaburo Kuroda
Japan
June
18,
1918.
Jeweller
0330
Charles Greenberg
Roumania . .
June
25,
1918.
Salesman .
0331
.1 une
8,
1918
Woodsman
0332
Steria John Nache
Greece
June
22,
1918.
Fruiterer
0333
Minna Ivathrinfe Ivjaer
Denmark
June
20,
1918. .
Clerk
0334
July
8,
1918 .
Farmer
0335
Henrv Favre
Switzerland
Julv
12,
1918
Janitor
0336
Gerardus Godefrieus Francis-
Holland . .
July
11,
1918.
Tailor
cus A’oorter
0337
Julv
8,
1918. .
Farmer
0338
Michael Ourinson or Michael
Russia
July
19,
1918. .
Storekeeper , .
( )urin
0339
Jacob Jankes
Russia
July
26,
1918
Theatrical man-
ager
0340
July
25,
1918
Nurse
0341
29,
1918
Labourer
0342
26,
1918.
Farmer
0343
Hans Karl.son Tv.skerud
Norwav,.
July
31,
1918
Farmer
0344
3,
1918
Coal miner and
labourer
034.'i
Aug:.
7,
1918
Farmer
0346
Harold Rindel
Norway ...
-Aug.
7,
1918
Civil engineer.
0347
U S..A
20,
1918
A’t.ce-Pres.W m .
AA’rigley Co. ,
Ltd.
Residence
376 Huron street, Toronto, (>nt.
846 Melrose avenue, Alontreal, Que.
32 Stuart street E., Hamilton, Ont.
325 I>ansdowne avenue, Vancouver,
B.C.
237 Burwell avenue, Cranbrook, B.C.
Charlton, Ont.
240 .Alexander street, Vancouver,
B.C.
452 Bleury street, Montreal, Que.
Battenburg, Alta.
Vancouver, B.C.
Calgary, .Alta.
Ottawa, Ont.
Deschenes, (}ue.
Wycliffe, B.C.
Dawson, Y.T.
240 .Alexander street, A'aneouver,
B.C.
46 Nelson street, Ottawa, Ont.
160 Cambie street, A’aneouver, B.C.
41 iShuter street, Toronto, Ont.
Britannia Highlands, Britannia
Heights P.O., Ont.
Carmangay, .Alta.
1451 Rae street, Regina, Sask.
54 47th avenue W., South A'aneouver,
B.C.
Sharpwood, Man.
37 D’.Arcy street, Toronto, Ont.
Toronto, Ont.
Nurses’ Residence, Toronto Free
Hospital, AA'eston, Ont.
303 Westmoreland avenue, Toronto,
Ont.
Ballantine, .Alta.
Paddling Lake, Sask.
■Alerritt P.O., B.C.
Travers, .Alta.
1316 12th avenue AA'., A’aneouver, B.C.
316 Spadina road, Toronto, Ont.
SESJ
Xo.
0348
0349
0350
0351
0352
0353
0354
0355
0357
0358
0359
0360
0361
0362
0363
0364
0366
0367
.0368
0369
0370
0371
0372
0373
0374
0375
0376
0377
0378
0379
0380
0381
0382
0383
0384
038.5
03»7
0388
0389
0390
'0392
0393
0394
0395
0396
0397
0398
0399
0400
0402
0403
0404
0405
0406
0407
0408
0409
0410
0411
0412
0415
0416
0417
0418
Uin’ORT OF THE XATrinUZATlOX nUAXCH
3^5
ONAL PAPER No. 29
List of Aliens to whom ('ertiiicates of Xatnralizatioii. etc. — ConlinueJ
.Series A — Continufd.
Name
Iranko I.alich
\illiani Merzanis
robias Haarr
ilugene Rene Govereau .
ilbert Metzer
Edward Hanson
inthon Martinus Kasnius.scn.
?a.sbara \\ ise
acob Moldaver
Villiam Levi Carlyle.
reigo Xoritake
Justaf Fredrik Olsson
Riris Roen
iebecca Christ iaason
tarius Lauritz Hansen
dilda Elizabeth Olson
yorman Lawrence Leach
orgen Svcndsen Odegaard.
intonius Petrus Josephus
Maria van Gils
'rederick Joseph Ficq, Jr. .
ohanna Janke Potvliet
ulian Jacobson Xesje
lasuya Sekine
?ara Elizabeth Corrcvon
ievert Solic
dans Eggli
jamuel Beernbohni .
dilutin Petrovich
jtto Hjalniar Kristoft'erson .
’ierre Faurit
Jans Hansen
olm Theophilus Ruggle.
Jve Jensen Hein
Jans P. Kjorvin
Christian Theodor I.arsen.
Jertil Bokstrom
Rven Persson
on Runolfss-on
acob Andreas Nelson
Victor Lind
jcorge Hannah
-'rederick Axell ('berg
Vlgodt Hyrve
Villiam .Sven Johnson
ohn Christen-sen
Vxel Erick Ander-son
^^harles Gentil
Jerbert Efraim Elfstrom
Ilomelis Hendrik Van As-
peren
i\ illem Barend Hendrick
Meiners
fohn Benson
lohn Henry Carstens
Pontong Viaahs, akso known
a.s I-cm June
Pari Jacobson
Prank (Jtta
Phailie Tom Ing
Peder Kvittem
Hans I’eter I.arsen . . . .
Godfred Swan.son
'Villiam Imray-Gordon
Frank Emil Holt
lohan Hanson
lames Feiritti
Country
Date of Oath
of
Allegiance
Occupation
Residence
1918
Regiiui, Sask.
253 Yonge street, Toronto, Onf .
Greece
.Vug. 14,
1918
Confectioner. . .
Xorwav
Aug. 14,
1918
Farmer
Traverse, .Vita.
F ranee
Aug. 26,
1918. .
Carbolic acid
.Sydney, N.S.
Aug. 29,
Aug. 28
1918
maker
Clerk
Returned Soldiers’ Club, Vancouver,
B.C.
Xorwav
1918
Farmer
Denmark
Sept. 13,
1918
Manager
Standard, .Vita.
Xorwav
.Sept. 10,
1918.
Dressmaker .
General Delivery, Winnipeg, Man.
Sept. 26,
Oct. 2,
1918 .
Re-admi.ssion.
1918
Farming and
Ont.
1931 10th street W'., Calgary, .Vita.
1918
ranching
2072 Powell street, Vancouver, B.C.
620 Powell street, Vancouver, B.C.
Tompkins, Sask.
1918
Xonvav
Sept. 25,
1918
Farmer
Denmark . .
Oct. 1,
1918.
Waitress
459 Ellice avenue, Winnipeg, Man.
1S6 Stirton avenue, Hamilton, Ont.
Denmark
Oct 2 ,
1918
Moulder
1918. .
Camrose, .Vita.
194 W'averlev street, Winnipeg, Man.
Re-atlmission.
Oct. 21,
1918 .
Grain merchant .
1918
Prince Rupert, B.C.
.VIcazar Hotel, 337 Dunsmuir street,
Vancouv'er, B.C.
1918.
Holland
Oct. 8,
1918. .
Clerk
1175 Haro street, Vancouver, B.C.
1918
Norway
Oct. 7,
1918.
Farmer
Paddling Lake, ,Sask.
Japan
Nov. 8.
1918. .
Labourer
North Bav, Ont.
Switzerland .
Nov. 1 .
1918.
Governess
Toronto, Ont.
Norway
(Jet. 31,
1918. .
Farmer and
Valbrand via Shellbrook, Sask.
1918
(arm labourer
Bear Lake, .Vita.
1462 Queen street W’., Toronto, Ont.
Roumania ....
Oct. 28,
1918
Confect ionery
Oct 29,
1918 .
business
50‘t Queen street E., Toronto, Ont.
Oct 29,
1918
France
Ot. 26,
1918
Farmer •
Saint Brieux, Sask.
Norway
Oct. 23,
1918.
Marine gas en-
Columbia Hotel, Vancouver, B.C.
Switzerland . .
Oct. 23,
1918. .
gineer
Salesman
15 Mo^ss Park Place, Toronto, Ont.
Denmark
Oct. 22,
1918. .
Civil mechani-
10 St. Matthew street, .Montreal,
Oct. 16,
Oct. 28,
1918 .
cal engineer
Que.
.Vltorada, .Vita.
Deroche, B.C.
Denmark
1918 .
Barber (at pres-
Oct. 27,
1918. .
ent working in
saw -mill)
Sweden
Nov. 15,
1918. .
Carpet layer.
Toronto, Ont.
Denmark
Nov. 15,
1918..
School teacher..
Winnipeg, Man.
Norway
Oct. 31,
1918
Farmer
Lac Pelletier, Sask.
1918.
L’mphrey P.O., Sask.
Montreal, Que.
Re-admission.
Nov. 16,
1918 .
Gentleman
Sweden
Nov. 14.
1918
Carpenter
West Edmonton, .Vita.
1918
Xov. 8,
1918 .
Cook
Denmark
Nov. 4,
1918 .
Fisherman
Prince Rupert, B.C.
Sweden
Nov. 5,
1918. .
Fisherman
Gibson’s Landing, B.C.
Switzerland . .
Nov. 5,
1918
Farmer
Cowlev, -Vita.
Nov. 6,
Nov. 4,
1918
South Vancouver, B.C.
Dutch East
1918
Electrical en-
Toronto, Ont.
Inilies
Holland
Nov. 5,
1918.
gineer
Locomotive en-
Toronto, (Jnt.
Russia
Oct. 9,
1918.
gineer, C.N.R.
Second-hand
Winnipeg, Man.
Holland
Nov. 5,
1918. .
clothing dealer
Clerk
708 Pape avenue, Toronto, Ont.
1918. .
Prince Rupert, B.C.
South Vancouver, B.C.
Norway
Nov. 8,
1918.
Shipwi ight ....
Italy
Nov. 21.
1918. .
Musician and
Toronto, Ont.
China
Nov. 20,
1918
labourer
Restaurant kee-
Toronto, Ont.
Norway
Nov. 1 ,
1918
per
Farmer
Lake Saskatoon, .Vita.
Denmark
Oct. 21,
1918 .
Farmer
Pouce Coupe. B.C.
Nov. 19,
Oct. 15,
1918. .
Labourer
.‘south Vancouver, B.C.
Italy
1918. .
Salesman
Victoria, B.C.
Nov. 18,
INov. 15,
1918 .
Vancouver, B.C.
Norway
1918.
Farmer
Shell Lake, Sask.
Italy
INov. 25,
1918
Labourer
Toronto, Ont.
Sweden
Nov. 19,
1918 .
Farmer
Spirit River Station, .Vita
346
DEPARTMEIS^T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
Date of Oath
No.
Name
Country
of
Occupation
Residence
Allegiance
0419
Louis I, yon
Roumania.. . .
Nov. 29, 1918.
Vegetable mer-
Toronto, Ont.
chant
0420
Charles Frevnioncl
Switzerland . .
Nov. .30, 1918
Toolmaker
Toronto, Ont.
0421
Oscar Ludwig Wilhelm Peter
Dorge
Denmark
Nov. 30, 1918 .
Farmer
Irvine, Alta.
0422
Japan
Nov. 25, 1918.
Hardware mer-
Vanco uver, B.C.
chan t
0424
Paul Athenin Girard
Switzerland . .
Dec. 2, 1918.
Machinist
Todmorden, Ont.
0425
Nov. 30, 1918.
Farmer
Leask, Sask.
Vancouver, B.C.
0426
Navichi Okino
Japan
Nov. 30, 1918
Fisherman
0427
Victor Quaglia
F ranee
Dec. 10, 1918.
Messenger in
137 George street. Ottawa. Ont.
Civil Service
0428
Olaf Kahnert
Norway
Dec. 4, 1918
Furrier
Toronto, Ont.
0429
Belgium
Norway
Dec. 6, 1918
Farmer
Macrorie, Sask.
0430
John Berentsen
Dec. 10, 1918 .
Stationary en-
Vancouver, B.C.
gineer
0431
i'erchnand Julien Marc van
Belgium
Dec. 16, 1918
lournalist (em-
Ottawa, Ont.
Kessel Renard
ployed b y
Military Hos-
pitals Com-
mission. Dept .
M. & D.)
0432
Francois Hoiidaver
h' ranee
Dec. 18. 1918
Farmer
Pie Ste. Marie, Sask.
0433
Dec. 16, 1918 .
Dec. 16. 1918..
Stone, Sask.
0434
Neil Mutheson
Sweden
Calgary and Mizpah, Alta.
Twav, Sask.
0435
Axel Leonard Lindgren
Sweden
Dec. 16. 1918.
F’armer
0436
Jacob Rosenthal
Russ ia
Dec. 16, 1918
Merchant
Winnipeg, Man.
0437
Willem De Vries
Holland
Dec. 23, 1918
Railway car re-
Winnipeg, Man.
0438
piirer
Tjark Alberts.
The Nether-
Dec. 28, 1918
Montreal, Que.
lands
Vancouver, B.C.
0439
Albert John.'^on, also known
Dec. 19, 1918
Dominion con-
as Hjalmar Johnson
stable
0440
Peter Jensen
Dec. 27, 1918..
Jan 20, 1919
Smiley, Sask.
0441
Diana Ilely Hutchison
Margaret Elsie Duncan
U.S.A
Hafford, Sask.
0442
U.S..A. (re-ad-
Jan. 21, 1919.
Toronto, Ont.
mission)
Vancouver, B.C.
0443
I’akeslnAishi
■Ian. 24, 1919. .
I^odging house
keeper
Lethbridge, Alta.
0444
Alexander Smith (Alexander
Nagrodzki)
■fan. 23, 1919.
Toronto, Ont .
0445
Feb. 24, 1919
0446
Jan. 10, 1919
Jan. 15, 1919
Kearville, Alta.
0447
son
Compositor
(printer;
Winnipeg, Man-
0448
Jan 24, 1919
Toronto, Ont.
0449
Jack Gershowitz
Russia
Feb. lO’, 1919.
Second hand dea -
ler
Taylor
Hamilton, Ont.
0451
Harry Penn
Jan. 29, 1919..
Feb. 13, 1919..
Feb. 15, 1919 .
I-achine, Que.
0452
Sister Mary Celine, nee Elise
Terpend
F’orget, Sask.
Fort William, Ont.
0453
0454
Feb. 13, 1919.
Jan. 30, 1919..
Monte Creek, B.C.
0455
John Jacob Snor
Holland
Furniture dealer
Hamilton, Ont.
0457
Oct. 5, 1918. .
Section foreman
Emeison, Man.
C.N.R.
0458
Dec. 14, 1918.
Jan. 29, 1919.
Leedale, Alta.
0459
Fisherman
Steveston, B.C.
0460
Mver Cohen
Russia
Jan. 29, 1919..
Wholesale junk
St. John, N.B.
dealer
0461
Albert Wirch
Jan. 29, 1919.
Moose Horn , Man.
0462
.Ian. 30, 1919
Jan 4, 1919
Oak Brae, Man.
0463
George Hensel
Switzerland .
F armer — Past ry
Graminia, Alta
cook
0464
Jan. 8, 1919.
Jan. 8, 1919..
Brutus, Alta.
0465
Christian Olsen
Denmark
Farmer
Valbrand, Sask.
0467
Sweden
•Jan. 10, 1919,.
Bushman and
Caithness, B.C.
farmer
0468
Jan 15, 1919 .
Battle Bend, Alta.
0470
Ilans-Joachim Matheason
Norway
Jan, 18, 1919.
Farmer
Hardisty, Alta.
0471
Sweden
Jan. 20, 1919.
Farmer
Pandora, Alta.
0472
Jan 23, 1919.
Irvine, Alta.
0473
Eudor Walfred Schutte
Sweden
Jan. 25, 1919,
Farmer
Parkside, Sask.
0474
Nathan Glazman
Russia
Jan. 25, 1919,
Rag collector. .
.Shoemaker
Toronto, Ont.
0475
Peter Miller (Pantelemon
Russia
Jan. 25, 1919..
Sarnia, Ont.
Melnik)
Vancouver, B.C.
0476
Jan. 27, 1919..
Barber
0477
Jan 22, 1919.,
Farmer
Lake Eliza, Alta.
0478
Tver Jensen Farisdahl
Norway
Jan. 27, 1919 .
IFarmer
Saskatchewan Landing, Sask.
REPORT OF THE XATURALIZATIOX BRAXCH
347
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalization. etc. — Continued
Series A — Continued.
No.
Name
Count rv
Date of Oath
of
-Allegiance
( Iccupat ion
Residence
0479
Hiram Barney Wartell
Russia
Jan. 29,
1919
Boot and shoe
merchant
Kingston, Ont.
0480
1919. .
Toronto, Ont.
Saskatoon, Sask.
0481
Xiels Stilling Xielsen
Denmark
Jan 6 ,
1919.
Buttermaker . .
0482
Kohichi Yeinamoto
Japan
Jan . 7 ,
1919.
Boat builder .
Eagle Harbour, B.C.
0483
-\lbert Leroy X'elson Driver
British in Can
ada
-Mar. 21,
1919
Sleeping car por-
ter
Medicine Hat, -Alta.
04S4
Feb. 27,
1919.
Lonira, .Alta
Shaunavon, Sask.
0485
Joseph Dupmeier
Belgium
Feb. 25,
1919.
Farmer
0487
Haru Torie
Japan. .......
Feb. 25.
1919
Rooming house
proprietress
Cranbrook, B.C.
0488
William Kask
Russia
Feb. 4,
1919.
Carpenter
Xew Westminster, B.C.
0489
Joe Moskovitch
Russia
Feb. 4.
1919.
Collector of gum
vending ma-
chines
Montreal, Que.
0490
RuSv'^ia
Feb. 3.
1919.
.Sudbury, Ont .
Toronto, Ont.
0491
Oscar Moldaver
Russia
Feb. 1,
1919.
Merchant
0492
Ole Haga
Xorwav
Jan. 7,
1919.
Farmer .
Ballantine, Alta.
0493
Ellis Vinick
Russia
Feb. 5,
1919
Alerchant
Ottawa, Ont.
0495
Israel Herman Kaplan (Kula-
kowskv)
Russia
Feb. 5,
1919..
Manufacturer of
men's clothing
Montreal. Que.
0496
Joseph Bennett Abramson. . .
Russia
Feb. 8,
1919..
General mer-
chant
Kingston, Ont.
0497
G under W'ettleson
Xorwav
Feb. 8,
1919..
Farmer
Ballantine, .Alta.
0498
Samuel Claiter
Russia
Feb. 8,
1910. .
Dining car stew-
ward
Calgary, .Alta.
0499
Albert Masek
Bohemia
Mar. 5,
1919.
Waiter
loco, B.C.
0500
Italv
Mar. 25,
1919
0501
James Kazimer Sarman
Russia
Feb. 10,
1919. .
Electrician
Montreal, Que.
0502
Theophiel De Meyere
Belgium
Feb. 10,
1919. .
Hamilton, Ont.
Eve Hill P.O., Alta.
0503
Johan Emrick Steiner
Sweden
Feb. 11.
1919
Farmer
0504
-Albert Locher
Switzerland.. .
Feb. 13,
1919. .
Farmer
-Athabasca Landing, Alta.
0506
Joseph W'asilauskas
Russia
Feb. 15,
1919. .
Cabinet maker..
Toronto, Ont.
0507
Mike Glasman
Russia
Feb. 17,
1919. .
Farmer
Greencourt, .Alta.
0508
Philip Miller
Rus.da
Feb. 20,
1919..
Merchant
X'ancouver, B.C.
0509
Lucian Samulenok
Russia
Feb. 25,
1919. .
Farmer
Pakowki, .Alta.
0510.
Benjamin Borth
Russia
Feb. 21,
1919. .
Farmer
Maple Creek, Sask.
0511
Rudolf Bossert.
Russia
Feb. 24.
1919.
Farmer
Hilda, .Alta.
Q512
Japan
Feb. 24,
1919. .
Fisherman
Marpole, B.C.
Orion, .Alta.
0513
Ole Jacobson Bilben
Xorwav
-Mar. 1,
1919.
Farmer
0514
Robert Berkan
Russia
Feb. 14,
1919. .
Butcher
Toronto, Ont.
0515
Louis Goldman
Russia
-Mar. 1,
1919. .
Merchant
Toronto, Ont.
0516
X’^utn Chaikin
Russia
Mar. 1,
1919. .
Carpenter
Montreal. Que.
0517
Joseph Rosen
Russia
Mar. 3.
1919 .
Journalist and
bookkeeper. .
Toronto, Ont.
0518
Alexander Anderson
Finland
Feb. 1,
1919. .
Blacksmith
Toronto, Ont.
0519
Aaron Wood
Russia
Feb. 24,
1919.
Hardware
dealer
Toronto, Ont.
0520
Constantine Zabrouka
Russia
.Mar. 4.
1919..
Farmer
Bingville, .Alta.
0521
X'iels Martin Sorensen ....
Denmark
Mar. 4.
1919. .
Engineer
Vancouver, B.C.
0522
Ernest Paul de Munter
Belgium
Mar. 4,
1919 .
Priest -professor.
Jesuit C'ollege, Fclmonton, Alia.
0523
Robert Vandalen
Holland
Mar. 4,
1919. .
Farmer
Granum, .Alta.
0524
George John Gunderson
Denmark
Mar. 4.
1919.
Confectioner. . .
Ottawa, Ont.
0525
Steef Lesiak
Russia
Mar. 20,
1919. .
Farmer
Kinmundv, .Alta.
0527
Mar. 6,
Mar. 5.
1919
0528
Simon Foreman
Russia
1919.
Merchant
Toronto. Ont.
0529
Julius Kuharski
Russia
Mar. 5,
1919. .
Cabinet maker..
Montreal, Que.
0530
Peter John Olsen
Denmark
Mar. 6,
1919. .
Farmer
Canwood, Sask.
0531
Erik Zacharissen
Xorwav.
Mar. 6.
1919. .
Farmer
Stanmore, .Alta.
0532
Harav Goldstick
Russia
-Mar. 7,
1919.
Pedlar
Toronto, C)nt.
0533
Jung Ling
China
Mar. 7,
1919 .
Restaurant
keeper
Toronto, Ont.
0534
John Peter Faber
Belgium . .
Mar. 7,
1919
Farmer
Brisco, B.C.
0535
Peter Emmanuel Fridlund. . .
Sweden
Mar. 7,
1919.
I.abourer
Brule Mines, .Alta.
0536
-Archibald Hyman Coplan . . .
Russia
Mar. 8,
1919. .
Company
manager
Ottawa, Ont.
0537
Gunnar Johannessen Hartvig
Xorway
Mar. 10,
1919.
Farmer
Donjean, Sask.
0538
Carl Ivor Larson
Sweden
Mar. 12,
1919. .
Farmer
Brutus, .Alta.
0539
Russia
Mar. 11.
1919.
Farmer
Surprise, Sask.
0540
Carl Herrmann
Russia
Mar. 13,
1919.
Farmer
Schuler, .Alta.
0.541
Gust -Alfred .Anderson
Mar. 13,
1919
0.542
Mar. 15,
1919.
Farmer
Tawatinaw, .Alta.
0543
-Audrev Premarukoff
Russia
Mar. 15,
1919. .
Farmer
Kam.sack, Sask.
0544
Marian Joseph Ruthoskev
Poland
1919. .
Farmer
Floral, Sask.
0545
Jacob Sillanpa
Russia
Mar. 8,
1919 .
Motor car as-
sembler
Windsor, Ont.
0.547
Einar Hjalmar Michelson. . . .
Xorwav
Mar. 20,
1919
Farmer
Xorburv, Sask.
Russia
Mar. 20,
1919. .
Farmer
Bruderheim, .Alta.
0549
John Johnson
Xorwav
Mar. 20,
1919.
Rancher
Cariboo, B.C.
0.550
Philip .Adelberg
Russia
Mar. 20,
1919. .
Merchant
Lovema, Sask.
348
TiEPARTME'ST OE THE SEriiETAUY OE HTATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Xaturalization, etc. — Cont hived
Series A — Concluded.
Xo.
Name
C'ountrv
Date ol Oath
ol
-Allegiance
( lecupation
Residence
Mar. 12, 1919
0552
France
Mar. 21, 1919
Masson
0,553
Holland
Mar. 21, 1919
0554
Gudjon Augu.st Gudmundsson
Denmark
-Mar. 21, 1919.
Fisherman
Vancouver, B.C,
M'aage
0555
Johanne.s Stegenga
Holland
Mar. 21. 1919 .
Motorman
\\ innipeg, Man.
Feb 22, 1919
0557
Eliza Blom
Holland
Mar. 22, 1919..
Farmer
Biggar, Sask.
0558
Mar. 24, 1919
0559
Alar 24, 1919
0560
Harrv Berger
Russia
Mar. 24, 1919
Merchant
Toronto, Ont.
0561
John Blom
Norway
-Mar. 25, 1919.
Farmer
Winter, Sask.
0562
Gottfred .Schmidt
-Argentine
Republic
Mar. 25, 1919
Farmer
.Schmidt, Sask.
0563
Edward Torkeldsen
Norway
-Mar. 26, 1919
Logger
Prince Rupert, B.C.
0564
■Anton Hendrik ven der Kley
Holland
Mar. 25, 1919..
.‘shipbuilder
North A'ancouver, B.C.
0565
JIugo Eugen Petterson
Mar. 27, 1919
-Mar. 25, 1919
0.567
Mar. 29, 1919
0568
John Gnamm
Russia
Mar. 29, 1919
Farmer
Forres, Sask.
0569
Mar. 29, 1919
Mar. 31, 1919
0571
Joseph Lew
Russia
-Mar. 29, 1919
Tailor
Dundas, Ont.
0572
-Angell -Allred George I-ester
Russia
.Mar. 31, 1919
-Manager
Toronto, < )nt.
0573
Hvman Wei she rg
Russia
.Mar. 31, 9191.
Junk dealer
Toronto, Ont.
0.574
Ole Theodore Lind land
Norway
.Mar. 20, 1919
.Section foreman
A'an .Arsdol, B.C.
G.T.R.
0.575
■Albert Parschauer
Russia
Jan. 9, 1919
Farmer
Laura, Sask.
0576
Feb. 20, 1919
-Mar. 8, 1919
Albertville, Sask.
0579
Ingvald Jensen
Norway
-Nov. 13, 1918.
Farmer
lidmonton, .Alta.
0.580
Radovan Saranovich
0.581
Harrv Magerman
Russia
Feb. 7, 1919
.Storekeeper
Toronto, Ont.
0659
Maria Ivoskinen
Russia
Feb. 1, 1919
General house
Numola, .Sask.
work
0667
Carl -Allred -Ander.son
.‘'weden
!8ept. 12. 1918.
Farmer
Fisher Home, Alta.
0890
Benjamin Colcharv
Russia
Feb. 17, 1919
Butcher
Toronto, Ont.
0008-F
I^ascai Joseph Deremou-
Belgium
June 22, 1918.
-Artist musician.
676 City Hall avenue, Montreal, Quo
champs
0009-F
■Adolphine Philomene Lin-
France
June 28, 1918.
Dressmaker. .
196 Dorchester street E., Montreal,
tingre (Veuve de -Alexandre
Que.
Cherv)
0010-F
July 2, 1918
167a Ste-Elizabeth .street, Montreal,
Que.
001 1-F
Charles Joseph DeHleye
Oct. 30, 1918
212 Hubert street, ^^ontreal, Que.
00I2-F
Enrique Miro
ispain
Nov. 20. 1918. .
-Artist musician
Montreal, Que.
0013-f
Constantin Henri Joseph Co-
las
Belgium
Jan. 15, 1919
Civil engineer. .
Montreal, Que.
0014-f
I-eopold George Haseneier. . .
Belgium ... .
Jan. 17, 1919
Musician
■Montreal, Que.
001.5-1
Clovis Jo.seph DeGrelle
France
Feb. 24, 1919..
-Architect
Montreal, Que.
0016-1
Jean Baptiste Cristel
Belgium
Mar. 12. 1919
Constable
Montreal, Que.
0017-1
Louis Michel Mathis
F ranee
Mar. 2. 1919 .
Civil engineer.. .
.Manouan. Portneuf, Que.
0018-1
Charles Delvinne
Belgium
Mar. 3, 1919
Musician
Montreal, Que.
.Series B
0062
0063
0064
0065
0066
0067
Erik Cassman
Sweden
Erik Eudvig Cassman.
Earl Runhold Cassman
Rokushiro Tao
Minor child
Minor child
Japan
Harumi Tao. .
Brent Tonstad
Minor child
Norway. . . ,
Margaret Joy Ton.stad.
Elizabeth I..ee Tonstad
Gustav Edward Beck ,
Minor child
Minor child
Sweden
Edwin Gustav Beck
Ossain Edward Beck
Alexandre Charlier. .
Eugene Charlier
Clara Charlier
Thorstein Skretting. .
Segrid Skretting
Hans Skretting
Minor child
Minor child
Belgium. . . .
Minor child
Minor child
Norway. . .
Minor child
Minor child
April 13, 1918..
Carpenter
May 22, 1918..
Fisherman
.Sept. 7, 1918. .
Telegraph oper-
ator
Julv 2, 1918. .
AA'ood working
machine hand
•lune 26, 1918
Farmer
July 8, 1918
Farmer
748 Harknes.s street, Fort William,
Ont.
412 Cordova street E., Vancouver,
B.C.
10737 71st avenue, .Strathcona, .\lta.
208 Dovercourt road, Toronto, Ont.
La Calmette, .\lta.
Carmangay, ,\lta.
REPORT OF THE XATl' RA LI ZATfOX BRAXCH
349
SESSIONAL PAPER No. 29
List of Aliens to wlioni rertitientes of Xiitiiralization, ete. — Confinucd
Series B — Continued.
No.
Name
Country
Date of Oath
of
.\llegiance
Occupation
Re.sidence
0068
Lars David Haglund
John David Haglund
Marv Elizabeth Haglund. . . .
July 16. 1918
Expanse, Sask.
1 Minor child
Minor child
Eric Edwin Haglund
Minor child
0069
Italy.. , . ..
Minor child
July 22, 1918. .
Donjean, Sask.
0070
July 30, 1918
Olga Mathilda Irene Lofgren.
Anna Maria Emelia Lofgren..
Minor child
Minor child
Albin Harry Nathaniel Lof-
gren
John Adolf \'erner Lofgren. . .
Mcurig Llovd Davies
Minor child
July 30, 1918
Maxwellton P.O., Sask.
Minor child
0071
Re-admission.
Minor child
Oct. 2, 1918.
Manufacturer . .
31 South Drive, Toronto, Out.
0073
Fredrik Josef Conradi
Harold Fredrik Knut Con-
Norway
Minor child
Oct. 7, 1918. .
Civil engineer. .
117 King street, St. Catharines, Ont.
0074
radi
Michiel Pieter Christian Pot-
Holland
Oct. 15, 1918.
Consulting
395 King street W., Chatham, Ont.
vliet
Frederic Marie Potvliet
Minor child
chemist
0075
Spain
Oct. 23. 1918
Cigar manufac-
turer
Toronto, Ont.
Jose J. Fernandez
Minor child
0076
Johannes Masdorp
Margartha Masdorp
Holland
Minor child
Nov. 4, 1918 .
Grocer
Toronto, Ont.
0077
Oct. 10, 1918
Mason and plas-
terer
Rich Valley, .\lta.
Berenice Ellingson
Minor child
Knute Ellingson
Minor child
Minor child
0078
Xov. 18, 1018, .
Battnim, 8ask.
George Olaf Haugen
Minor child
farmer
Clarence Haugen
Minor child
0079
Wiggert ^’an Dootingh
Xicolus John Van Dootingh..
Holland
Minor child
Oct. 29, 1918
Porter (Robert
Simp.son)
Toronto. Ont.
0081
Hugo Flori.s Albertus Wessel-
Holland
Oct. 24, 1918
Constable
Montreal. (Jue.
ing
Hugo Albertus Wesseling
Minor child
0082
Oct. 28. 1918 .
Lake Saskatoon, Sask
Mamie Thyra Margaret Ben-
son
Lilly Amelia Elizabeth Ben-
.son
Niels Christensen
Sophie Katrine Christensen. .
Christian Peter Christensen..
Minor child
Minor child
0084
Denmark
Oct. 25, 1918
Carpenter
Edmonton, Alta.
Minor child
p]rnest Julius Christensen . .
Minor child
Werner Christen Cliristensen.
Minor child
Carl Whilhelm Christensen. .
Minor chile]
Ewald Alfred Christensen... .
Minor child
0085
Peter Banker!
Cornelius Bankert
Holland
Minor child
Nov. 13, 1918
Farmer
Hilbre, Man.
Dirk Bankert
Minor child
Minor child
Ida Bankert
Minor child
Minor child
0086
Jacob Knutson
Tilda Knutson
Norway
Minor child
Dec. 3, 1918
Plasterer
Edmonton, Alta.
Clarence Knutson
Minor child
0087
Yaichi Furukawa
Japan
Minor child
Dec. 7, 1918.
Fisherman
Point Atkinson, B.C.
0088
Ingvold Karl Herman Her-
brandson
Norway
Dec. 14, 1918. .
Machinist
Saskatoon, Sask.
0089
Dec. 17, 1918. .
Farmer
Jenner, Alta.
Grace Margrettei Rost
Frauds Frandsen
Minor child
0090
Denmark
Minor child
Dec. 19, 1918. 1
Carpenter
Vancouver, B.C.
Minor ceild
0091
Frans .\lbin Danielson
Sweden
Minor child
Dec. 27, 1918..
Farmer
Eagle River, Ont.
0092
Carl Olson
Gudiund Olang Olson .
Norway
Minor child
Dee. 26. 1918. .;
Farmer |
Lomond, Alta.
350
DEPARTMEJT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Xaturalization, etc. — Continued
Series B — Continued.
No
1
Xame
1
j
Country j
Date of Oath
of
Allegiance
Occupation
Residence
0094
Denmark '
Dec. 26, 1918 .
Farmer
Irvine, Alta.
0095
Ole Johan Hansson Fjeldberg
Norway
Jan. 2, 1919.,
Farmer
Bindloss, .Alta.
0096
Jan. 2, 1919 .
Farmer
-Antelope, Sask.
0097
Jacob Floom
Russia
Jan. 29, 1919
-Merchant
Winnipeg, Man.
Pearl Floom
Olaf Burgarson
Minor child
Norway
0098
Feb. 10, 1919
Tool maker
Brantford, Ont.
0099
Giovanni Pagliari
Italy. . .
Feb 17, 1919
Kitchener, Ont.
Robert Pagliari
Frederick Emanuel Winger. . .
Amelia Christina Winger ...
Martha Marie Winger
Esther Elizabeth Winger .
I.ouisa Mathilda Winger
Hilda Eleonora Winger
Octave Ruir
Mona Gabriel Ruir
-\lphonse Bayet
Joseph Bavet
Brown Bavet
\'alentine Bavet
John Bayet
Emile Bayet
Paulus Willem Van Zutphen..
.\llegonda Johanna Van Zut-
phen
0101
Russia
Minor child
Jan. 18, 1919.
Clergyman
Winnipeg, Man.
.Minor child
Minor child
Minor child
Belgium
-Minor child
0103
-Mar. 28, 1919 .
Farmer
Vanguard, Sask.
0104
Mar. 3, 1919
Farmer
Landis, Sask.
.Minor child
Minor child
-Minor child
.\1 inor child
Minor child
Holland
Minor child
Norway
0105
Mar. 6. 1919
Elevator opera-
tor
Tor nto, Ont.
0106
Jan. 13, 1919
Farmer
Sangudo, .Alta.
Buighal Nickolson
Nick Nickolson
Jennie Nickolson
Ingebor Nickolson
Minor child
-Minor child
Minor chihl
Minor child
0107
Harrv Neilson
Norway . .
Jan. 20, 1919..
Farmer
Manyberries, -Alta.
.\lfred Neilson
Minor child
0108
Jan. 27, 1919.
Merchant
Toronto, Ont.
Israel Levitt
Julius Yale Seltzer
Clarence Seltzer
Christin Quaschnick
.Adolph Quaschnick
Isaac Kreisman
.Annie Kreisman
Ethel Kreisman
Harrj' Sholukir
.Samuel Sholukir
.Solomon Grand
Minor child
Russia
Minor child
Russia
Minor child
Russia
Minor child
Minor child
Russia
-Minor child
Russia
0109
Jan 28, 1919
Manufacturer
(Knitting fac-
tory)
Toronto, Ont.
0110
Tan. 29, 1919
Craigmyle, .Alta.
0111
Jan 29, 1919
Junk pedlar
Toronto, Ont.
0112
Feb. 4, 1919
Retail grocer.
Toronto, Ont.
0113
Feb. 5, 1919
Merchant tailor.
Toronto, Ont.
Annie Grand
Solomon Harris
-Minor child
0114
Feb. 11, 1919.,
Merchant
Vancouver, B.C.
0115
Martin Heid
Marta Heid
John Heid
Emma Heid
Russia
Minor child
Minor child
Minor child
Minor child
Minor child
Minor child
-Minor child
Minor child
Belgium
Minor child
Feb. 21, 1919 .
Schuler, .Alta.
-Ada Heid
Edward Heid
0116
A'ital Berger
Marie Berger
Feb. 24, 1919
Fife Lake, .Sask.
0117
John Heiskanen
Armas Johannes Heiskanen.
HildurEmila Heiskanen
Mar. 3, 1919.,
Tailor
Toronto, Ont.
Minor child
'Minor child
REPORT OF THE \ATURALIZATIOX BRAXCH
351
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalization, etc. — Concluded
Series B — Concluded.
Xo.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
0118
Unno Haapalainen
Finland
Mar. 3, 1919..
Cabinet maker..
Toronto, Ont.
0119
Mar. 3, 1919.
Farmer
Schuler, .\lberta
0120
Mar. 3, 1919..
Farmer
Hilda, .\lta.
0121
Mar. 6, 1919..
Farmer
Champion, Alta.
0122
Mar. 12, 1919..
Farmer
Tenby Bay. Ont.
0123
Mar. 13, 1919. .
Farmer
Parr, .klta.
0124
Mar. 18, 1919
Farmer
Red Lodge, Alta.
0125
Peter Elder Swanson
.Sweden
Mar. 29, 1919
Farmer
Ochre River, Manitoba
0126
Mar. 29, 1919.
Farmer and
Orion, Alta.
stock breeder
0127
Mar. 31, 1919
Farmer
Fox Valiev, .Sask.
0128
Mar. 31. 1919.
Farmer
Surprise, Sask.
0156
Jan. 28, 1919..
Cheviot, Sask.
0157
Mar. 31, 1919.
Farmer
Buffalo Head, Sask.
0001 F
Jan. 4, 1919.
Machinist
Montreal, Que.
tenrath
Minor child
0002 F
Alfred Colette
Belgium
Feb. 10, 1919..
Glassmaker
Montreal, Que.
■
352
nEPATiTMEyr of the tAECPETAPY OF FT ATE
11 GEORGE V, A. 1921
Thk Xatui!,\uzatj()\* Act, 1914
List of Persons to wlioni Certificates of Xaturalizatioii under section 6 of The
Xaturalization Act, 1914, were granted by the Secretary of State of Canada
during the Fiscal Year ended ilarcli 31, 1919
Series E
No.
0173
0174
0175
0176
0177
0178
0179
0180
0181
0182
0183
0184
0185
0186
0187
0188
0180
0190
0191
0192
0193
0194
0195
0196
0107
0198
0199
0200
0201
0202
0203
0204
0205
0206
0207
0208
0209
0212
0213
0214
0215
0216
Name
Country
Date of
Previous
Certificate
Certificate
U.S.A..
Oct.
30,
1908
1
U.S.A
Oct .
30,
1908
Farmer
U.S.A
Oct .
30,
1908
Farmer
U.S..A.
Minor child
William Little Currier
U.S.A
Jan.
16,
1913. .
■Superintentlcnt .
31,
1907
Merchant
Charles Eric Carson
Sweden
-Mar.
7,
1914
Bridgeandstruc-
tural iron
worker
U.S.A
June
11,
1896.
General labourer
Herbert Anthony Staveley. .
U.S.A
Dee.
31,
1909.
Agent andfarmer
21,
1911
Merchant
Harry Godfred Sidenius
UiS.A
•May
2,
1914 .
Civil engineer ,
.lohn Oscar Thorpe
U.S.A
Mar.
5,
1891
Lumber sales-
man
Goro Yamasaki
Japan
May
13,
1910 -
CJont ractor
27,
1911
Farmer
Lucien Plisson
France
June
09
1904
Office manager ,
David Epstein
Russia
April
25,
1906, .
Real estate bro-
ker
Russia
(Jet.
9
1911
Manager and
buver
8,
1914
Missionary of
M e t h o fl i s t
Church
10,
1891
Barrister-at -law
Russia
.4pril
23,
1912
Mjinager Paper
box factory
Herman Waldemar .M inimaki
Russia
Sept.
24,
1914. .
General agent
.Joseph Anton Juno
U.S.A
Mav
22,
1907.
Farmer
Bennie Capper
Russia
Nov.
9,
1914
Merchant
Nathan Tobias
Russia
Feb.
8,
1895. .
Merchant
Russia
Oct.
10,
1913
Carpenter and
cabinet maker
William Arvi Kvro
Russia
April
22,
1910. .
-Merchant
Mar.
26,
1914.
Sailor (Captain,
steamer “King-
ston”)
Xov.
21,
1902.
Retired merch-
ant
Max Faurer
Russia
Sept.
14,
1908
Merchant
John Vermy
Holland
Aug.
3,
1908, .
Section foreman.
1,
1914
Importer
Tadajiro Mave
Japan
Dec.
8,
1914 .
Farmer
John Henrv Miller (John
Finland
May
19,
1906 .
Shipbuilder . . J
Mallula)
Charles August Miller (Kalle
Finland
-May
19,
1908 .
iShipbuilder . . . , J
Mallula)
Minor child
Minor child
Charles Albert Hoheisel. . .
Russia
May
3,
1913, .
Miner
Mav
9,
1914
Lumberman. . . 1
31,
1906
Merchant
Max Portigal
Russia
May
27,
1903, ,
Merchant
May
13,
1903
Notary public
and general
agent
Jay Junior Allen
U.S.A
Dee.
14,
1909
Theatre proprie-
tor
Misak Aivazoff (Mitchell
Russia
Feb.
20,
1911
Manager West-
Albert)
holmeLumber
Coy.
.30,
1913
Jo.seph Miller
Russia
Jan.
31,
1894, ,
Law student
Residence
VVetaskiwin, Alta.
Wetaskiwin, Alta.
Wetaskiwin, Alta.
36 Cooper street, Ottawa, Ont.
Dauphin, Man.
605 1st street E., Calgary, Alta.
Ohaton, Alta.
Weyburn, Sask.
469 Powell street, Vancouyer, B.C.
C.P.R. Dept. Natural Resources,
Calgary, Alta.
P.O. Box 1744, Calgary, Alta.
P.O. Box 123, Marpole, B.C.
Marpole, B.C.
Saskatoon, Sask.
155 Laurier avenue W., Ottawa. Ont.
.Montreal, (jue.
108 7th street ,S.E. Brodgeland, Cal-
gary, Alta
Winnipeg, Man.
.Montreal, Que.
Westmount, Que.
Port Arthur, Ont.
, Ont.
REPORT OF THE NATURALIZATION BRANCH
353
SESSIONAL PAPER No. 29
List of Persons to whom Certificates of Naturalization etc. — Concluded.
Series E — Concluded.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
0217
Andrew Charles Silverlight. .
Russia
Sept. 15, 1913. .
Priest of the
Church of Eng-
land
Chatsworth, Ont.
Peter Ord or (Peter Oord). . .
Stephen L. Jaksa Malczewski
Holland
Feb. 6. 1911..
Mar. 9, 1910 .
Chauffeur
Montreal, Que.
Canora, Sask.
0219
Russia
Financial agent .
0220
Paul Reykdal
Denmark
Jan. 7, 1906 .
General merch-
ant
Lundar, Man.
0221
June 10, 1903
Merchant
Lundar, Man.
0222
John Mammi
Finland
Dec. 28, 1905.
Street car mot-
orman
Port Arthur, Ont.
0228
Joseph Filippi
Italy
Sept. 30, 1913. .
Waiter
Montreal, Que.
0246
Giovanni Delmonte
Italy
June 30, 1913. .
Steel plant
worker
Sault Ste. Marie, Ont.
The Naturalization Act^ 1914
List of Aliens to whom Certificates of Naturalization under section 2 of The
Naturalization Act, 1914, were granted by the Secretary of State of Canada
and whose Oaths of Allegiance were registered in the otfice of the Secretary of
State of Canada from April 1, 1919, to July 7, 1919
Series A
No.
0494
0578
«5S2
0583
0584
0585
0586
0587
0588
0589
0590
0591
0592
0593
0594
0595
0596
0597
0598
0599
0600
0601
0602
0603
0604
0605
0606
0607
0608
0609
0610
0611
0612
0613
0614
Name
Count r>'
Date of Oath
of
-■Mlegiance
Occupation
Residence
Theodore Dron
France
April 7, 1919..
Farmer
Clyde, Alta.
Louis Rottenberg
Russia
April 26, 1919. .
Junk dealer
Toronto, Ont.
Edward Dworkin
Russia
April 21, 1919. .
Wholesaletobac-
Toronto, Ont.
conist
Peder Hyllested
Norway
April 2, 1919. .
Farm hand
Wiseton, Sask.
Jacob Schmautz
Russia
April 2, 1919..
Farmer
Forres, Sask.
Gustave Walden
Sweden
April 2, 1919..
Farmer
Vanguard, Sask.
Peter Straub
Russia
April 2, 1919..
Farmer
Buffalo Head, Sask.
April 2, 1919..
Miner
Prince Rupert, B.C.
Farmer
Duhamel, .Alta.
April b, 1919..
Farmer
IValsh, -Alta.
Farmer
W’alsh, -Alta.
Russia
April 5, 1919..
Cabinetmaker. .
Toronto, Ont.
Sweden
.April 5, 1919..
Farmer
Blueskj', Alta.
Russia
-April 5, 1919..
Merchant
Toronto, Ont.
Switzerland . .
-April 7, 1919. .
Farmer
Evansburgh, Alta.
Sweden
April 7, 1919. .
Carpenter
Kimberley, B.C.
Russia
-April 7, 1919.
Labourer
Toronto, Ont.
Farmer
Newlands Station, B.C.
April 8, 1919. .
Farmer
Buffalo Head, Sask.
Russia
-April 8i 1919..
Farmer
Buffalo Head, Sask.
Russia
-April 8, 1919..
Farmer
Hanna, Alta.
Sweden
-April 9, 1919..
Farmer
Sidewood, Sask.
Switzerland . .
-April 10, 1919. .
Tailor
Vancouver, B.C.
April 14, 1919. .
Farmer
Fort Fraser, B.C.
April 16, 1919. .
Varmer
Connaught Station, Ont.
T?r»hort TilpmnTi ...
April 19, 1919. .
Farmer
Surprise, Sask.
Russia
-April 19, 1919..
Farmer
Worthington, Ont.
Russia
-April 19, 1919. .
Carpenter
Montreal, Que.
Sweden
April 19, 1919..
Machinist
Montreal, Que.
Russia
-April 21, 1919..
Farmer
Rabbit Lake, Sask.
-April 22, 1919. .
Traveller
Calgary, Alta.
April 22, 1919. .
Farmer
Provost, Alta.
April 22, 1919. .
Tailor
Toronto, Ont.
April 23, 1919. .
Butcher
Waldeck, Sask.
Christian Ludwig Christian-
Denniark
April 23, 1919. .
Farmer
Valbrand, Sask.
son
29—23
354
No.
0615
0616
0617
0618
0619
0620
0621
0622
0623
0624
0625
0626
0627
0628
0629
0630
0631
0632
0633
0634
0635
0636
0637
0638
0639
0640
0641
0642
0643
0644
0645
0646
0647
0648
0649
0650
0651
0652
0653
0654
0655
0656
0657
0658
0660
0661
0662
0663
0664
0665
0666
0668
0669
0670
0671
0672
0673
0674
0675
0676
0677
0678
0679
0680
0681
0682
0683
0684
DEPARTMEISIT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of ISTaturalization, etc. — Continued
Series A — Continued.
Country
Date of Oath
of
Allegiance
Occupation
France
April 23, 1919 .
Farmer
Norway. .
April 24, 1919.
Farmer
Norway
April 25, 1919. .
Farmer
Norway
April 25, 1919.
Farmer
Russia
April 26, 1919
Warehouseman .
April 26, 1919
Farmer
Norway
April 26, 1919. .
Farmer
Norway
April 26, 1919
Farmer
Russia
April 26, 1919. .
Pedlar
Russia
April 26, 1919
Clergyman ....
Russia
April 26, 1919
Pedlar
Russia
April 26, 1919
Manager British
AColonialFur-
nitureCo.,Ltd
Denmark
April 28, 1919. .
Farmer
.Sweden
April 28, 1919
Farmer
Russia
Ajiril 29, 1919
Storekeeper ...
Russia
April 29, 1919
Farmer
April 29, 1919
Sweden
Abril 29, 1919
Farmer
Sweden
April 29, 1919
Farmer
Russia
April 30, 1919
Tailor
.\pril 30, 1919
Riveter
Russia
April 30, 1919
Merchant
Japan
Mav 1, 1919.
Fisherman
Holland . .
May 1, 1919
Smelterman .
.Sweden
May 2, 1919
Farmer
Russia
Mav 3, 1919
Farmer
Sweden
Mav 3, 1919
Labourer
.Sweden
May 3, 1919
Farmer
Russia
Mav 5, 1919
Farmer
Russia
May 5, 1919
Accountant.
Mav 5, 1919
Switzerland . .
May 5, 1919
Farmer
Russia
Mav 5, 1919
Rag pedlar .
Denmark
Mav 6, 1919
Labourer
Russia
Mav 6, 1919
Decorator
Norway. .
Mav 6, 1919
Farmer
May 6, 1919
Farmer
Norway. .
Mav 6, 1919
Farmer
Italy
May 7, 1919
Drugless phvsi-
cian and chir-
opodist
Russia
May 8, 1919
Commercial tra-
veller
Norway. . .
Mav 9, 1919
Farmer
France
Mav 9, 1919..
Accountant,
bookkeeper
Sweden
Mav 10, 1919
Chemist, Dom-
inion Match
Factory, Des-
eronto
.Spain
Mav 14, 1919
Clerk
Russia
April 22, 1919
Rag collector.
Belgium..
May 5, 1919. .
Farmer
Switzerland .
Mav 9, 1919
Farmer
Mav 9, 1919
Sweden
May 10, 1919
Farmer
Sweden
May 10, 1919 .
Farmer
Russia
Mav 12, 1919.
Farmer . .
Norway
May 12, 1919.
Farmer
Norway
Mav 13, 1919. ,
Farmer
Russia
Mav 14, 1919.
Farmer
Norway. — .
Mav 14, 1919 .
Farmer
Russia
Mav 14, 1919. .
Farmer
Norway
May 14, 1919..
F.armer
Norway. . .
Mav 15, 1919
Farmer
Norway.
May 15, 1919.
Farmer
Russia
.May 16, 1919.
Furniture dealer
Greece
May 16, 1919 .
Confectioner ...
May 16, 1919
May 11, 1919.
Russia
May 18; 1919..
Restaurateur.. . .
May 19, 1919
Greece
May 20 ; 1919..
Store keeper. . . .
China
May 20, 1919..
Restaurant
keeper
Russia
May 20, 1919.
Dry goods mer-
chant
Name
Residence
lenri Grappin
'eter Barsness
.udwig Hemness
ver Iverson
ohn Alfred Soderman.
.ouis Somville
iustav Johnson
iven Hemness
..azarus Levy
i.rvi lisakki Heinonen.
larry Raiman
lydney Levitt
Lnders Peter Jansen
lharles Johan Sundin
Jathan Garber
Stanley Crook
lasa Ehara
Iharley Vanberg
'ete Johnson
lenjamin Kellman
iten Harry Isaacson
larry Baer Wagner
'Joboru Murakami
Haas Scheer
Sric Walter Vanberg
lottlib Zibart
Iscar Benson
lari Ferdinand Edstrom
oseph Peterson
lugene Abraham Guilaroff
lily Rezac
Ilf red Eggli
ake Saltzman
’eder Hanson
lyman Feinsilver
lenry Hopen
lie Maxmenko
ens Jenson Sahle. . .
’eter Victor Giocint Roveda
llbert Robinson
■Cunt Blom
irthur Ernest Chalon
'Vans August Anderson
lafael Diaz Albertini
’inkus Schwartz
lamiel Bruynooghe
lustave Duvoisin
lasmus Peterson
3rik Hult (Erik Herlof Hult-
blad)
3ric August Lindquist
Robert Treiber
^eter Ostby
dartin Anderson Weflen
Alexander Hilderman
dans Andrew Hanson
dust Kasper
^ksel Martin Isakson
Andrew Andrewson Hagen...
^eder Sigurd Lund
fos Power
donstantine Boukydis
3vend Olsen
fahan Victor Ollson
VIorris Aaron Monheit
5am Kolenda
deorge Roosakos
8am Lee
8imon Pyzer
Fife Lake, Sask.
Weyburn, Sask.
Winter, Sask.
Herbert, Sask.
Vancouver, B.C.
Cowley, Alta.
Ogema, Sask.
Winter, Sask.
Toronto, Ont.
Coppercliff, Ont.
Toronto, Ont.
Montreal, Que.
Brutus, Alta.
Sandridge, Man.
Toronto, Ont.
Sceptre, Sask.
Vancouver, B.C.
Gravelbourg, Sask.
Zelma, Sask.
Toronto, Ont.
Vancouver, B.C.
^'ancouver, B.C.
Vancouver, B.C.
Grand Forks, B.C.
Gravelbourg, Sask.
Rastad, Sask.
Dome Creek, B.C.
Courval, Sask.
Lake Isle, Alta.
Montreal, Quo.
Vancouver, B.C.
Fdmonton, Alta.
Toronto, Ont.
Montreal, Que.
Toronto, Ont.
Calmer, Alta.
Horizon, Sask.
Swan.son, Sask.
Winnipeg, Man.
Montreal, Que.
Winter, Sask.
Winnipeg, Man.
Deseronto, Ont.
Glacier, B.C.
Toronto, Ont.
Redfiehl, Sask.
St. Brieux, Sask.
Kinistino, Sask.
Lisburn, Alta.
Kilkenny, Man.
Schuler, Alta.
Grande Prairie , Alta.
Canwood, Sask.
Estuary, Sask.
Tway , Sask.
Brutus, Alta.
Cherhill, Alta.
South Valley, Sask.
.South Valley, .Sask.
Toronto, Ont.
Toronto, Ont.
Castle Coombe, Sask.
Cherhill, Alta.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
SEi
No.
0685
0686
0687
0688
0689
0690
0691
0692
0693
0694
0695
0696
0697
0698
0699
0700
0702
0703
0704
0706
0707
0708
0709
0710
0711
0712
0713
0714
0715
0716
0717
0718
0719
0720
0722
0723
0724
0725
0726
0727
0728
0729
0730
0731
0732
0733
0734
0735
0736
0737
0738
0739
0740
0741
0742
0743
0744
0745
0746
0747
0748
0749
0750
0751
0752
REPORT OF THE XATURALTZATIOX HRAl^’CH
355
SIGNAL PAPER No. 29
List of Aliens to whom Certificates of Naturalization, etc. — Coniinued
Series A — Coniinued.
Name
Country
Date of Oath
of
•\llegiance
Occupation
Residence
Wong Wing
Roman Szpryngielski
Ing Buck
Fmile Blochlinger
Frederik William August
Holm
Rafal Litwinek
Nicoly Polonchuck
Hoo Fook Shung
Arvid Anton Glade
Sam Green
Wong King Toy (Wong King
Choy)
Christian Dusinus Larsen. . . .
Ralph Anderson
Rasmus Olson
Hans Poulsen Madsen
Andrew L. ‘Anderson
Joseph Lhymann Bryde
John Hausness
Martin Nilsen
Vasile Pana
Otokichi Watanaka
Laurits Braaten
George E. Zangellini
Alfred Marinus Emil Nielsen.
Peter Orfanakis
Henry Blocker
Henrietta Sopliia Pettersson.
Gudwin Frochtman
Lee Louie
Harry You
Naton Gerstenman
George Kleon
Attilio Saccucci
Knut K. Skutle
Roman Benke
Arthur Hamre
Rudolph Renaldo Moberg....
Roman M. Hausner
John Gustaf Grunlund
Peter Behm
August Koivisto
Cyriel Devrome
Daniel Danielson
John P. G. Moorrees
Gustave Marie de Grys
Hisako Tamaki
Israel Peter
Adolph Paulinus Lindberg.. .
Alexander Hilary Czlowski . .
Berger Holmgren
Oscar August Hammar
Isadore Weissman
Henry David Phizicky
Victoria Bertha Winiarski . . .
Joseph Stankewich
Simon Haim Hopmeyer
Mikael Smedegaard
August Richard Ekstrom —
Werner Holmgren
James Richard Orr
John Aron Hanson —
Gustav Adolf SigurdLiljander
Martin Tschretter
William Hieb
Viggo Hanibal Riis Hansen . .
China
May
20,
1919. .
Russia
Mav
21,
1919. .
China
May
21,
1919. .
Switzerland...
Mav
21,
1919. .
Denmark
May
22,
1919..
Russia
May
23,
1919. .
May
23,
1919. .
China
May
23,
1919. .
26,
1919. .
26,
1919. .
China
May
20,
1919. .
Denmark
Mav
16,
1919. .
Sweden
May
16,
1919..
Norway
May
17,
1919. .
Denmark
May
19,
1919. .
Sweden
May
20,
1919. .
Norway
June
6,
1919. .
Norway
May
20,
1919. .
Norway
Mav
21,
1919. .
Roumania. . . .
May
24,
1919. .
Japan
May
26,
1919. .
Norway
[May
26,
1919. .
Italy
May
27,
1919..
Denmark
May
27,
1919. .
Greece
May
27,
1919. .
U.S.A
May
27,
1919 .
Mav
28,
1919
Russia
May
28,
1919.
China
May
28,
1919
China
May
28,
1919. .
May
29,
1919. .
Greece
May
29,
1919. .
Italy
June
9
1919..
May
19,
1919..
Russia
Ma‘y
7,
1919. .
Norway
.May
26,
1919. .
Sweden
May
29,
1919. .
Poland
May
31,
1919. .
.Sweden
May
31,
1919..
Russia
May
31,
1919. .
Russia
June
3,
1919. .
Belgium
June
0,
1919. .
Norway.
June
5,
1919..
Holland
June
6,
1919. .
Holland
June
6,
1919..
Japan
June
9,
1919..
27,
1919. .
S’weden
June
2,
1919. .
Russia
June
10,
1919..
Sweden
June
1.
1919..
Sweden
June
9,
1919..
Roumania ....
June
11.
1919..
Russia
June
11,
1919..
Russia
June
11.
1919..
Poland
June
12,
1919. .
Roumania. . . .
June
12,
1919..
Denmark
June
7,
1919..
Sweden
June
7,
1919..
Sweden
June
9,
1919..
Denmark
June
11,
1919..
Sweden
June
11,
1919. .
Sweden
June
12,
1919..
Roumania.. . .
June
12.
1919. .
Russia
June
14.
1919..
Denmark
June
16.
1919. .
Restaurant
■worker
Shoemaker
Clerk, Queen
Elizabeth Caf6
Farmer
Sailor
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Fdmonton, Alta.
Burnaby, B.C.
Dry goods store
keeper
Tool maker and
machinist
Manager
National Cafe
Grinderman ....
Furniture dealer
Restaurant
keeper
Farmer
Farmer
Farmer
Farmer
Farmer
Farmer
Farmer
Farmer
Farmer
Cannery hand . .
Farmer
Shoemaker
Farmer
Cook
Farmer
I Second hand
I cie-dler
Restaurant
keeper
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Copper Cliff, Ont
Toronto, Ont.
Toronto, Ont.
Bingville, Alta.
Kilkenny Man.
F dgerton , Alta.
Bingville, Alta.
Frontier, & ask.
Pasqua, Sask.
Cavendish , Alta.
Ruthilda, Sask.
Woodmountain, Sask.
Vancouver, B.C.
Sexsmith, Alta.
Fdmonton , Alta.
Rocky Mountain House, Alta.
Toronto, Ont.
Meadowvale, Man.
Winnipeg, Man.
Toronto, Ont.
Toronto, Ont.
Restaurateur —
Rag pedlar — . .
Proprietor of bil-
liard parlor
Labourer
Farmer
Farmer
Farmer
Farmer
Farmer
Fisherman
Farmer
Farmer
Farmer
Master mariner.
Mariner
Clerk
Student
Theatrical em-
ployee
Fisherman
Chauffeur — Me-
chanic
Farmer
Carpenter
Button manufac-
turer
Salesman
Rooming house
keeper
Machinist
Insurance agent .
Farmer
Rancher
Farmer
Asst, manager. .
Bridge carpenter
Machinist
Farmer
Farmer
Musician
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Ballentine, Alta.
Edmonton, Alta.
Griffen Creek, Alta.
Rocky Mountain House, Alta.
Egremont, Alta.
Prince Rupert, B.C.
Atkinson, Saskatchewan.
Thorhild, Alta,
Far Mountain, Sask.
Vancouver, B.C.
Lunenburg, N.S.
Winnipeg, Man.
Toronto , Ont.
Calgary , Alta.
Vancouver, B.C.
Montreal , Que.
Bluesky , Alta.
Winnipeg, Man.
Toronto, Ont.
Montreal, Que.
Toronto, Ont.
Montreal, Que.
Montreal Que.
Bear Lake, Alta.
Celista,na Notch Hill, B.C.
Water hole, Alta.
Winnipeg, Man.
F dmonton , Alta.
Montreal, Que. B
Castor , Alta.
Buffalo Head, Sask.
Quebec, P.Q.
29—231
356
DEPAETMEyT OF THE SECRETARY OF STATE
No.
0753
0754
0755
0756
0757
0758
0759
0760
0761
0762
0763
0764
0765
0766
0767
0768
0769
0770
0771
0772
0773
0774
0775
0776
0777
0778
0779
0780
0781
0782
0783
0784
0785
0786
0788
0789
0790
0791
0792
0793
0794
0795
0796
0797
0798
0799
0800
0801
0802
0803
0804
0805
0806
0807
0808
0809
0810
0811
0812
0813
0814
0815
0816
0817
0818
0819
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
Name
Adolphe Herscovitch
George Ka.sier
Mayer Paisner
Jens Nelson
Gust Johnson
Miyataro Hyodo
David Gunnar Elmquist
Adrian Theodorus Van.W ezel.
Frolich Reinhardt Bentzen
August Hendrickson
Martin Nesvold
John Pudwell
August Laurentius Larson. .
Theodore Strand.
Aaron lyatz
Constantine Poulakos
John Huisman
Benjamin Rothberg
John Engstrom
Albert I und Forfang
Hans Henry Harold Dahl.
Pall Thorgeir Bjarnason.
Aaron Morgan
Per August Berglund
Andrew Ernst Pearson
Fdward Kenowsky
Moris Berig
Harold Strand
Ole Johausen Jahre
Paul Treichel
Tsumkichi Takemoto
Otto Trigvard Michelsen . .
John Chomacki
I.,awTence Rill
Wolf Hirsch Tern pieman
Josef tVierze _ ■
Abraham Harris Rotstein.
Mendel Hershenhoren
Jjouie Choy Hop Leland .
William Nelson
Elliot B. Otterson
William Leonoff
Benny Cohen
Dominico Albert
Charles Feller. .
Jack Hill
Joseph Magder.
Wong Dick Hoe.
Rasmuss Fnevold Rassmus
sen
Hermanns Johannes van
Brussel
Samuel Rosenhead
Olaf Christoff erson
John Decker
Issie Sidlowsky.
Samuel C. Chernobilsky
Lewis Rosenl>erg.. . .
I.eo Hertzman
James Sheftel
Naftul Raingewerc. .
Jjouis Van den Ende .
Charlie Blugrind
Harry W’axman
James Fourezos
Hendrick Boelhouwer .
Louis Baker
Louie Zlotovitch.
Country
Date of Oath
of
Allegiance
Occupation
Residence
Roumania . . . .
June 16, 1919. .
Grocer
Montreal, Que.
Russia ■
May 15, 1919..
Farmer
Schuler, Alta.
Russia
May 26, 1919 .
Farmer
Camper, Man.
Denmark
June 7, 1919
Farmer
Wanekville, Alta.
Sweden
June 12, 1919 .
Section foreman
Dorenlee, Alta.
Japan
lune 14, 1919.
Track labourer .
New W'estminster, B.C.
Sweden
June 14, 1919.
F armer
Rosvth, Alta.
June 14, 1919.
June 14, 1919.
Farmer
Connorsville, Alta.
Loyalist, Alta.
Norway
Farmer
Russia
June 14, 1919, .
Dredging Engin-
Chilliwack, B.C.
Norway
June 15, 1919 .
Farmer
Readlyn , Sask.
June 16, 1919 .
June 17, 1919
Sweden
Mechanical en-
gineer
Trail, B.C.
Norway
June 17, 1919
Fisherman
Prince Rupert, B.C.
Russia
June 18, 1919 .
Blacksmith
Montreal, Que.
Greece
June 19, 1919
Confectioner ....
Toronto, Ont.
Holland
June 20, 1919
Farmer
Vale, Alta.
Roumania . .
June 20, 1919. .
Merchant
Toronto, Ont.
Sweden
June 20, 1919 .
Farmer
I oyalist, Alta.
Norway
June 20, 1919
Carnenter
Abee, Alta.
Sweden
June 21, 1919 .
Logger
^'ancouver, B.C.
Denmark
June 21 , 1919 .
Labourer
Winnipeg, Man.
July 4, 1919
Fur importer
Maloy , Alta.
Toronto, Ont.
Sweden
June 17, 1919 .
Labourer .
Sweden
June 20, 1919 .
Woodsman
Irvines Landing, B.C.
June 21, 1919
Shipbuilder
Vancouver, B.C.
Russia
June 21, 1919
Farm labourer..
Ratcliflfe, B.C.
June 23, 1919. .
June 23, 1919.
Carpenter
Prince Rupert, B.C.
Henribourg, Sask.
Farmer
Labour
Vancouver, B.C.
Vancouver. B.C.
Japan
June 24, 1919. .
Contractor ......
.TiinP 1Q19
Twin Butte, Alta.
Barber
Toronto, Ont.
Russia
June 25, 1919
Iron moulder . . .
Hamilton, Ont.
June 25, 1919
June 26, 1919
June 26, 1919 .
Jimp 26 1919
Dairyman
Vancouver, B.C.
Decorator
Toronto , Ont .
Traveller
Hamilton, Ont.
Peddler
Toronto, Ont.
China
June 26, 1919
Merchant
Vancouver, B.C.
Russia
June 26, 1919.
Merchant
Toronto, Ont.
Norway
June 26, 1919 .
Fisherman
F dmonton, Alta.
Russia
June 27, 1919
City traveller...
Winnipeg, Man.
Butcher
Montreal, Que.
Italv
June 27, 1919
Fruit and veg-
etable vendor
and dealer
Toronto, Ont.
Switzerland...
June 27, 1919 .
Hotel waiter —
West Hill, Ont.
Moulder
Toronto Ont.
Roumania ...
.Tune 27, 1919..
Keeper of bil-
liard parlour
Toronto, Ont.
China
June 27, 1919..
Confectionery
merchant and
restaurant
keeper
Melita, Man.
Denmark
June 28, 1919. .
Stockman and
farmer
Parry, Sask.
Holland
June 28, 1919..
Cabinet maker.
Toronto, Ont.
June 28, 1919. .
June 28, 1919..
Tailor
Hamilton , Ont.
Norway
Farmer
Suflield, Alta.
Holland
June 28, 1919..
Machinist
Hamilton, Ont.
June 28, 1919..
June 28, 1919..
Merchant
Toronto, Ont.
Russia
Presser in tailor
shop
Hamilton, Ont.
June 28, 1919..
June 30, 1919. .
Labourer
Hamilton, Ont.
Roumania ....
Merchant
Toronto, Ont.
June 30, 1919..
June 30, 1919. .
June 30, 1919..
Machinist
Toronto, Ont.
Painter
Toronto, Ont.
Belgium
Sugar factory
workman
Wallaceburg, Ont.
Poland
June 30, 1919. .
Asst, shipper —
Toronto, Ont.
June 30, 1919..
June 30, 1919. .
Shoe maker
Hamilton, Ont.
Greece
Hotel keeper —
Sudbury, Ont.
June 30, 1919..
June 30, 1919. .
Conductor
Elmwood, Winnipeg, Man.
I Russia
Tailoring
operator
Toronto, Ont.
j Russia
July 2, 1919..
Freight labour-
1 er.G.T.R.
Hamilton , Ont.
REPORT OF THE XATURALIZATIOX HRAXCIl
357
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalization. etc. — Continued
Series A — Continued.
No.
Name
Country
Date of Oath
of
.■Mlegiance
Occupation
Residence
0820
Abraham Slimer
Russia
July 2, 1919. .
July 2, 1919 .
July 3, 1919 .
July 3, 1919.
Toronto, Ont.
Creighton Mine, Ont. j
T oronto , Ont .
T oronto , Ont . y
0821
John Fdward Falen
Sweden
0822
Joe Yuker . . .
Russia
0823
Nathan Rose
Russia
Insurance agent .
0825
Morris Palatnick
Russia
June 25, 1919. .
0826
Abraham Ginsburg
Russia
May 16, 1919..
Restaurant
keeper
Toronto, Ont.
0827
Gottfred Benson
Sweden
June 18, 1919 .
Logger
Gibson’s Landing, Vancouver, B.C.
0828
^toris Forman ... .
Russia
June 21, 1919
■June 21, 1919..
Hamilton, Ont.
Pauls Corners , A Ita .
Wanekville, Alta.
Bear Lake, Alta.
Plamendon, Alta.
Sechelt,B.C.
Nedeauville, Sask.
Toronto, Ont.
0829
0830
Lauritz Nelson
Denmark
June 26, 1919. .
0831
Gust Edward Adolfson
Sweden
0832
Eugene Marie Raoult
France
June 27i 1919..
0833
Peter Erickson
Russia
June 28, 1919..
June 28, 1919..
June 30, 1919.
0834
Alma Josifina Jonasson
Sweden
0835
Abram Hochman
Russia
Junk dealer
0837
Julien Prudat
Switzerland..
July 1, 1919
July 1, 1919..
0838
Alter Zuker
Russia
Store keeper ...
Toronto, Ont.
0839
Hoogen Petersen
Denmark
July 1. 1919 .
July 2. 1919
July 2, 1919. .
Sunders, Alta.
0840
Jens Sorensen Nielsen
Denmark
0841
Kwan Luke
China
Restaurant
keeper
Toronto, Ont.
0842
Harry W einrib
Russia
July 2, 1919
Rag pedler
Toronto, Ont.
0843
Philip Clarfield
Russia
July 2, 1919.
■luly 2, 1919
Toronto, Ont.
Hamilton, Ont.
Wallaceburg, Ont.
0844
Michelangelo Giangreco
Italy
0845
Petrus Gusta'STis Schuddings.
Belgium
July 2, 1919 .
Sugar factory
workman
0846
Oscar Fmar Haggland
Sweden
July 2, 1919.
July 3,1919
Jenner. Alta.
Winnipeg, Man.
0847
Christian Loeb
Russia
Motorman
0848
Morris Harry h ideiman
July 3, 1919
July 3, 1919.
Toronto, Ont.
Toronfb, Ont.
0849
Israel Lanich
Russia
Store keeper
0850
Sam Gruman
Russia
July 3, 1919..
Glazier
Toronto, Ont.
0851
Benjamin Zifkin
Russia
July 3, 1919
Photographer. . .
Toronto, Ont.
0852
Alfred Adrian Goreman
Switzerland...
luly 3, 1919..
Commercial
traveller
Toronto, Ont.
0853
Theodore Wicht
Switzerland...
July 3, 1919 .
Waiter
Toronto, Ont.
0854
Elis Strinholm
Sweden
July 3, 1919..
Farmer
Pendryl , Alta.
0855
Jolin Englbom
Sweden
July 3, 1919 .
Farmer
Wetaskiwin, Alta.
0856
Louis Phillips
Russia
July 4,1919.
Dyer and cleaner
Toronto, Ont.
0857
David Golem bosky
Russia
July 4, 1919.
Presser
Toronto, Ont.
0868
Max Carp
Russia
July 4, 1919.
Barber
Toronto, Ont.
0859
Wong King
China
July 4, 1919..
Restaurant
keeper
Toronto, Ont.
0860
Abraham Herberman
Roumania ...
July 4, 1919..
Cabinet maker
Toronto, Ont.
0861
Harry Ignatious Tagsav
Russia
July 4, 1919 .
July 4, 1919..
Clerk . .
Saskatoon, Sask.
Toronto, Ont.
0862
Michail Pliskun
Russia
Grocer
0863
T'homas .Mullen (Tanase
Muntean)
Roumania ....
July 4, 1919.
Labourer
Clinton, B.C.
0864
Davis Tucker
Russia
July 4, 1919..
Tailor
Toronto, Ont.
0865
Israel Rothbart
Russia
July 4, 1919. .
Druggist
Toronto, Ont.
0866
Walter Wyss
Switzerland...
July 4, 1919.
Waiter
Winnipeg, Man.
0867
Frank Urbanski
Russia
July 5, 1919..
Egg Candler
Toronto, Ont.
0868
Idel Bliman
Russia
July 5, 1919..
Pedler
Toronto, Ont.
0869
Jacob Stianman
Russia
July 5, 1919..
Shipperinwhole-
sale grocery
Tailor’s presser.
Toronto, Ont.
0870
Solomonas Yanikoskas
Russia
July 5, 1919
Toronto, Ont.
0871
Meyer Rubinstein
Russia
July 5, 1919.
Teamster
Hamilton, Ont.
0872
Rachmiel Weverman
Russia
July 5, 1919..
But ’her
Hamiltcn, Ont.
0873
Simche Tenenwurzel
Russia
July 5, 1919. .
Coat opjrator .
Toronto, Ont.
0874
Issv Tenenworcel
Russia
July 5, 1919. .
Rag picker
Toronto, Ont.
0875
Solomon Bookman
Russia
July 5, 1919.
Cap maker
Toronto, Ont.
0876
Morris Charney
Russia
July 5, 1919. .
Store keeper ...
Toronto, Ont.
0877
Moress Sklash
Russia
July 5, 1919..
Machinist
Windsor, Ont.
0878
Samuel Kleinberg
Russia
July 5, 1919. .
Operator , cloaks
Toronto, Ont. '
0879
Emil Johnson
Sweden
July 5, 1919.
Electrician
Niagara Falls, Ont.
0880
Hymie Bienstock
Russia
July 5, 1919. .
Butcher
Toronto, Ont.
0881
Harold ValikofI
Russia
July 5, 1919
Plumber
Toronto, Ont.
0882
Israel Gelman
Russia
July 5, 1919.
Tailor
Toronto, Ont.
0883
Laurits Kristian Nielsen
Denmark
July 5, 1919..
Farmer
Manyberries, Alta.
0884
Hans Sorensen Hansen
Denmark
July 7, 1919.
Master mariner .
Port Mulgrave, N.S.
0886
Thomas Hernandez
Spain
May 8, 1919..
Longshoreman. .
Vancouver, B.G.
0891
Ibert -\lfred OLsen
Norway
July 4, 1919
Fisherman
Prince Rupert, B.C.
0892
May 26, 1919.
June 7, 1929.
Schuler, Alta.
Woodstock, Ont.
0894
Charlie Wong Luen
China. .
Restaurant
keeper
Ship’s mate.. .
0895
Oskar Wilhelm Dahl
Sweden
July 7, 1919
Port Mulgrave, N.S.
0896
John Heerebout
Holland .
July 7, 1919
-Madhinist
Trenton, N.S.
0897
V\ olf Friedman
Russia
July 7, 1919
Rag collector
Toronto, Ont.
0898
Sam Friedman
Russia
July 7, 1919
Rag collector.
Toronto, Ont.
0899
Szymon Pancer
Russia
July 7. 1919
Pedlar
Toronto. Ont.
358
DEPARTME'NT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certilicates of Naturalization, etc. — Continued
Series A — Concluded.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
0900
David Handler
Rus.sia
July 7, 1919
Keeper rag shop
Toronto, Ont.
0901
Louis Auguste Lazier
Italy
July 7, 1919
Farmer
Cherhill, Alta.
0902
July 7, 1919
July 7, 1919.
Toronto, Ont.
Toronto, Ont.
0903
Berek Kellerman
Russia
Merchant.
0904
Erne.st Johnston
Sewden. .
June 14, 1919
Farmer
Prince George, B.C.
0905
Sweden
July 7, 1919
July 7, 1919
July 7, 1919
Farmer
South Fort George, B.C.
Toronto, < )nt.
Brosseau, Albert.
0906
Russia
Junk dealer .
0907
Louis Saulon
France..
Harness maker
and farmer
0908
Charles Norman Yurtas
Russia
July 7. 1919
Carpenter
Toronto, Ont.
0909
Alfred Aveson
Sweden
July 7. 1919
Gardener
Naramata, B.C.
0910
Hans Tavsen Stahr. .....
Denmark. .
June 30, 1919
Farmer
Bingville, .Alta.
0911
Thomas Thompson. .. .
Greece
July 5, 1919
Machinist..
Toronto, Ont.
0912
August Van Den Bossche . .
Belgium . .
June 2 1919
Farmer
Daleview, Saak.
09 1.*^
July 2, 1919
.April 15, 1919
0019-f
Maurice Pierre Merrte
Belgium . .
Musician
Montrea 1, Que.
0020-f
Jean Victor Joseph Roulier
J’rance..
April 21, 1919
Clerk, Tramwa
Co., Montreal
>'S
Montreal, Que.
Seiies B
0129
Joe Sheckowitz .
JacK Shectcowitz
.Abie Sheckowitz
Gertie Sheckowitz
Sam Sheckowitz
Frances Sheckowitz
Ru.ssia
-Viinar child
.Minor child
■Minor child
Minor child
■Minor child
.April
26,
1919. .
Baker
Toronto, Ont.
0130
Johannes Stahl
Jacob Stahl «
Reinhold Stahl
Gill Stahl
Gottlieb Stahl
Russia
■Minor child
.Minor child
.Minor child
Minor child
April
30,
1919. .
Farmer
Surprise, Sa.sk.
0131
Rudolph Dause
Goldie Dause
George Dause
Russia
Minor child
Minor child
-April
1,
1919
Farmer
Maple Creek, Sask.
0132
Sigurd Glaim
Clarence T. Glaim . .
Harold J. Glaim
Arthur M. Glaim
Norway
Minor child
.Minor child
■Minor child
.April
1,
1919
Farmer
St. Paul de M6tis, .Alta.
0133
Rasmus Bentzen..
Josephine Bentzen
Norway'
Minor child
■April
2,
1919
Farmer
Herbert, Sask.
0134
.Moritz Langendam
Moritz Langendam
Piaternalla Margaret ha
Langendam
Holland
.Minor child
■Minor child
.April
5,
1919. .
Painter
VATnd.sor, Ont.
•
0135
Olaf Marensius OLson. .
Erling Walter Olson
Floyd Russell OLson
Oscar Melvin Olson
N orway . .
■Minor child
.Minor child
.Minor child
.April
5,
1919
Farmer.
Griffin, Sask.
0136
Jakob .Anderson Broten
Julia Broten
Norway’
Minor child
-April
7,
1919
Farmer
Lloydminster, Sask.
0137
Invgor Jorgensen
Hans Christian Jorgensen .
Mary Jorgensen
Ellen Caroline Jorgen.sen .
Ingo Jorgensen
Denmark. .
Minor child
■Minor child
.Minor child
Minor child
-April
8,
1919
Farmer. .
Bingville, Alta.
0138
Victor Portier
Clement Portier
France
.Minor child
-April
9,
1919
Mill hand
Norman (Kenora), Ont.
0139
Jean Marie Bianic
Alain Bianic
Lucien Bianic
Louis Bianic
France..
■Minor child
.Minor child
.Minor child
-April
8,
1919
Farmer
Casavant, Alta.
0140
Kaarlo .Arvid Make'a
Kaarlo Johannes Makela. .
Russia
.Mionr child
■April
10,
1919
Farmer
A'ictoria Mine, Ont.
0141
Joseph Singer
Morris Singer
Russia
■Minor child
.April
21,
1919
Pedlar
Toronto, Ont.
0142
Gustaf Edvin Nyros
Ruth Siiria Nyros
Russia. .
.Minor cnild
•April 21,
1919
Tailor
Toronto, Ont.
0143
John Burse
Mary Fireda Burse
Russia
Minor child
-April 23,
1919
Baptist minister
Saskatoon, Sask,
0144
Henry John Westenend
Wilhelmina Westenend
Mary Westenend..
Jacob Westenend
Antonetta Westend
Holland
Minor child
Minor child
Minor child
Minor child
Minor child
-April
23,
1919
Market gardner.
Winnipeg, Man.
0146
.Alfred Olson
Gunnar .Alfred Olson
Sweden.
Minor child
.April 26,
1919. .
F armer
Camper, Man.
REPORT OF THE XATURALIZATION BRAXCII
359
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
■Allegiance
Occupation
Residence
0147
Jake Swatzbaum
Annie Swatzbaum
Maurice Swatzbaum
Louis Swatzbaum
Russia
Minor child
Minor child
Minor child
■April
28,
1919
Tailor
Toronto, Ont.
0148
Nickolaus Heisler
Jacob Heisler
Philip Heisier
John Heisler
Clemence Heisler
Russia
Minor child
Minor child
Minor cnild
■Minor child
May
1,
1919 .
Farmer
Denzil, Sask.
0149
Max Mordineck.
Gasse Mordineck
Backj' Mordineck.
Esther Mordineck
Russia
Minor child
Minor child
Minor child
■May
1,
1919
Rag pedlar
Toronto, Ont.
0150
Ixe .Samuel Salzberg.
Sam Salzberg.
lake .Salzberg
Russia
■Minor child
Minor child
■May
1,
1919.
Pedlar
Toronto, Ont.
0151
.\braham Tobe
John Tobe
Russia
Minor child
-May
3.
1919
Rag pedlar. .
Toronto, Ont.
0152
Jean Lamouline
Belgium
■May
3.
1919
Farmer
Grande Clairifere, Man.
0153
Frederick Schulz
Wilhelm Schulz
Brhold Schulz
Roumania
Minor child
-Minor child
May
5,
1919
Farmer
Vanguard, ,Sask.
0154
Solomn Palai.
Elsie M atvinko Palai
Morris Palai
Russia. .
Minor child
Minor child
May
7,
1919
Cattle buyer. .
Kamsack, Sask.
0155
Sarah Loretta Peterson
Magnus Benedict JuliusPeter-
son
Sigurdur Pitria Wilhermin
Peterson
Denmark. .
Minor child
Minor child
■April
26.919
Homesteader
Silver Bay, Man.
0158
George Hieb
Hydia Hieb
Russia.
Minor child
■May
12,
1919
Farmer
Fox Valley, Sask.
0159
Eugene Frangois Dumont . .
Gabrielle Dumont
Belgium
Minor child
May
14,
1919
Farmer
Billimun, Sask.
0160
William Kessner
Lilev Kessner
Russia
Minor child
-May
15,
1919
Photographer. . .
Toronto, Ont.
0161
Nathon Wolf Hertzan
Isadore Hertzan.
Roumania
Minor child
May
19,
1919
Merchant
Toronto, Ont.
0162
■Andreas Kuntz
John Kuntz
Margaret Kuntz
Elizabeth Kuntz
Peter Kuntz
Rosa Kuntz
Russia
■Minor child
Minor child
Minor child
Minor child
Minor child
May
19,
1919
Farmer
Haverhill, Sask.
0163
Isac Goodman
Judith Goodman
Roumania
Minor child
May
19,
1919. .
■Merchant.
Toronto, Ont.
0164
Louis Yasny
Jack Yansv
■Albert Yasny...
Minnie Yasny
Rosie A’asnv
Russia.
Minor child
Minor child
Minor child
Minor child
May
20,
1919
Grocery- man.. . .
Toronto, Ont.
0165
Walter Hansen. .
Irean Smith Hansen
Denmark. .
■Minor child
May
21,
1919. .
Barber.
Toronto, Ont.
0166
Bennie Greenbaum
Fannie Greenbaum
.Sophie Greenbaum
M illie Greenbaum
Rachel Greenbaum.
.Sam Greenbaum
Marv Greenbagm
Russia
Minor child
■Minor child
Minor child
Minor child
Minor child
Minor child
May
21,
1919.
Tailor
Toronto, Ont.
0167
Fred Krauch
George Krauch
Olga Krauch
Frank Krauch
Russia
Minor child
Minor child
Minor child
May
22,
1919. .
Farmer
Haverhill, Sask.
0168
Jonas Peter Carkson
Dan Carlson
Swea Carlson
Dora Carlson
Nora Carlson
Sweden
Minor child
Minor child
Minor child
Minor child
May
10.
1919.
Farmer
Durlingville, .Alta.
0169
Charles Harris (Harris
Cohen)
Helen Harris
Russia
Minor child
May
15,
1919.
Painter and de-
corator
Toronto, Ont.
0170
Erik Valient in Halen
Erik Wilhelm Halen
Carl Goran Valentine Halen
Bron Elof Maurits Halen
Marta Christina Halen
Sweden
Minor child
■Minor child
■Minor child
Minor child
May
23,
1919..
Farmer
St.-fr City, Sask.
0171
William Borisofsky
Israel Borisofsky
Russia
Minor child
May
24,
1919. .
Plumber. .....
Toronto, Ont.
360
DEPAIiTMEXT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of hTaturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
-Allegiance
Occupation
Residence
0172
Oscar Martin Winther
Norway
May 26, 1919,
Fisherman
Vancouver, B.C.
Odd Harloff Winther
Minor child
Pearl I. Winther
Minor child
0173
Max Goldman
Russia
-April 22, 1919. .
Presser
Toronto, Ont.
Jacob Goldman
Minor child
Louis Goldman
Minor child
Samuel Goldman
Minor child
May 8, 1919,
Farmer
Schuler, .Alta.
John Dickhaut
Minor child
0175
Abraham T. Fugletvedt
Norway
June 3, 1919
Farmer
Mistawasis, Sask.
Asborg Fugletvedt
Minor child
Tom Fugletvedt
Minor child
Albert Fugletvedt
Minor child
Asthor Fugletvedt
Minor child
Gunder Fugletvedt
Minor child
0176
Robert Basilici
Italy
June 5. 1919
Rancher and
Calgary and Ivew, -Alta.
farmer
Jane Basilici
-Minor child
Eugenie Basilici
Minor child
0177
Emile Jules Olivier Leucieux.
France
June 6, 1919
Farmer
Carruthers, Sask
Vitaline Louise Zepherinc
.Minor child
Lecieux
Greece
June 10, 1919
Cook
Toronto, Ont.
Bill Vasil
.Minor child
0179
John Blom
Russia
May 12, 1919
Farmer
Crosier, Ont.
Arva Blom
Minor child
Jessie Blom
Minor child
Fannie Blom
Minor child
0180
Anton Frank
Russia
June 3, 1919
J^armer
Waterhole, .Alta.
Marj- Frank
-Minor child
Lez Elizabeth Frank
Minor child
Leonard Frank
Minor child
Karl Frank
Minor child
Joseph Frank
Minor child
Adam Frank
Minor child
0181
Jacob Lambertus de Doelder
Holland
June 4, 1919
Ship carpenter . .
Vancouver, B.C.
John de Doelder
•Minor child
Eibertje de Doelder
Minor child
0182
Frank Oscar Bostrom
Sweden
June 9, 1919
Woodworker .
Winnipeg, Man.
Frans Algot Bostrom
Minor child
Elmer Oscar Bostrom
Minor child
Martha Elenora Bostrom.
Minor child
John Gustaf Bostrom
M inor child
Gunhild Bostrom
Minor child
0183
Frank Victor Sjoroos
Russia
June 9, 1919
Farmer
Mulvihill, Man.
Lempe Sjoroos
Minor child
0184
Russia
June 10, 1919
Chemical
W innipeg, Man.
Engineer
Ernest Gustave Nyman
Minor child
0185
U.S.A
June 21, 1919
Sales manager
Mindsor, Ont.
Ford Motor
Company of
Canada
Augustin Lawrence
.Minor child
0186
June 13, 1919
Laborer
Wetaskiwin, .Alta.
Wilhelm Stein
Minor child
Gustav Stein
Minor child
Otto Stein
-Minor child
-Adolphine Stein
Minor child
Edmund Stein
Minor child
0187
Dovercourt, -Alta.
Hildegard Johnson
Minor child
0188
June 16, 1919
Farmer
Cadillac, Sask.
Henr\- Friesen
Minor child
0189
June 16, 1919
Farmer
Cadillac, Sask.
Kristine A. Braaten
-Minor child
0190
Louis Shparaga
Ru.ssia
June 18, 1919.
Machinist
Toronto, Ont.
Lea Shparaga
•Minor child
Sarah Shparaga
-Minor child
0191
Jacob Ko.ssen
Holland
June 31, 1919. .
Dairyman
Meota, Sask.
Eva Cornelia Kossen
Minor child
Gunrtye Kossen
Minor child
Peter Kossen .
Minor child
0192
Russia
June 25, 1919.
Grocery store
Toronto, Ont.
keeper
Bella Gorbatch
Minor child
0193
May 2, 1919..
Farmer
Kuest, Sask.
Walter Kindopp
Minor child
Emma Kindopp
Minor child
REPORT OF THE NATURALJZiTION BRANCH
361
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of JTaturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
-Allegiance
Occupation
Residence
0194
Johan Elof Erickson
Martin Rudolf Erickson
Carl Johan Erickson
Sweden
Minor child
Minor child
June
25, 1919
Farmer
Brockington, Sask.
0195
Peter Anderson
John Leonard Anderson
Charles Anderson
Norway
Minor child
-Minor child
June
25, 1919
Labourer .
New Westminster, B.C.
0196
Charles Kellernian
Max Kellerman
Lem Kellerman
Louis Kellerrran
Poland.
Minor child
Minor child
M inor child
June
26, 1919 ,
Decorator
Toronto, Ont.
0197
Mary Elizabeth (Rhode) Bos
M'ilhelmina Bos
Antonia Bos
Annie Bos
Marv Bos
Holland
Minor child
Minor child
-Minor child
Minor child
June
27, 1919
East Kildonan, Man.
»
0198
Shulon Lepowitz . .
Dorah Lepowitz
Russia
M inor child
June
27, 1919
Rag pedlar. .
Toronto, Ont.
0199
Anton Bonnee
Marguerite Bonnee
Holland
Minor child
June
27, 1919
Janitor
Sault Ste. Marie, Ont.
0200
Louis Goldstein
Percy Goldstein
Lable Goldstein
Russia
Minor child
Minor child
June
30, 1919
Bricklayer
Toronto, Ont.
0201
Albert Schlunegger
Jules Wilhelm .Schlunegger .
Marguerite Helene Schluneg-
Switzerland. .
Minor cnild
Minor child
June
25. 1919
Farmer
Gasbrn, .Sask.
0202
Morris Brown
Lilly Brown
Russia
Minor child
June
25, 1919
Tailor . .
Toronto, Ont.
0204
Peter Kohlman
Ivatherine Kohlman
Russia
Minor child
July
2, 1919.
Farmer
Fusilier, SasK.
0205
Ellis Lantto. .
Ellida .Sophia Lantto
Sweden
-Minor child
July
2, 1919
Farmer
Rheaut, x'ia Sudbury, Ont.
0206
Jake Wagman
Abe Wagman
Joe Wagman
Russia
-Minor child
Minor child
Minor child
July
2, 1919
Rag collector
Toronto, Ont.
0207
Herman Rintala
Hugo Herman Rintala
Russia
Minor child
July
2, 1919.
Mason
Sault Ste. Marie, Ont.
0208
Heinrich Rutz
Fred Rutz
Russia
Minor child
July
2, 1919
Farme
Estuary, Sask.
0209
•\bram Urman
Leah L'rman
Shalv Urmtin
Russia
Minor child
Minor child
July
3, 1919
Baker
Toronto, Ont.
0210
Max Kotzer
Fannie Kotzer
Russia
Minor child
July
3. 1919
Grocer
Toronto, Ont.
0211
Auguste Imber
Marie Madelaine Imber
France
Minor child
July
4, 1919 .
Engraver
Toronto, Ont.
0212
Issie Bliman
Helen Bliman.
Beckie Bliman
Russia
M inor child
Minor child
July
4, 1919
Poultry dealer
Toronto, Ont.
0213
Dirk van det Jagt
Marv van der Jagt
Camelia van der Jagt
Holland
Minor child
Minor child
Minor child
July
5, 1919.
Carpenter
Toronto, Ont.
0214
Fivel Rosenberg
Morris Rosenberg
Beckie Ro.senberg
Rosei Rosenberg
Edith Rosenberg
■\nnie Rosenberg
Russia
Minor child
Minor child
Minor child
-Minor child
-Minor child
July
5, 1919
Pedlar
Toronto, Ont.
0215
Morris Hartzman
Frances Hartzman
Russia
Minor child
July
5, 1919. .
Merchant
Toronto, Ont.
0216
David Lake
Sieva Erkkila Lake
Lempi Lake
Russia
Minor child
Minor child
May
22, 1919..
Farmer
Quartz, Ont.
0217
Gustaf Westlund . .
Esther Margaret Westlund . . .
Corine Ev’elina Westlund
Gunberg Cornelia Westlund.
Martna Elizabeth Westlund.
Sweden
-Minor child
Minor child
Minor child
-Minor child
July
5, 1919. .
Gardner
A ancouver, B.C.
0218
Carl Christian Hagan
Rangvald .\ntonius Hagan . . .
Anna Borgny Hagan
Johan Gerhard Hagan .
(2) Carl Hartvick and Joanna
Karoline Alvllde Hagan
Norway
Minor child
Minor child
-Minor child
Minorchildren
June
25, 1919. .
Farmer
\\ ilhemina, -Alta.
0219
Diago Amodeo
Concetta Amodeo
Italy
Minor child
Minor child
July
7, 1919. .
Fruit merchant
Toronto, Ont.
0220
Pinkus Sherman
Percx' Sherman
Russia
-Minor child
July
7, 1919.
Fish pedlar...
Toronto, Ont.
362
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Concluded
Series B — Concluded.
No.
0221
0222
0223
0224
0003
Date of Oath
Name
Country
of
Occupation
Allegiance
David Korinfelt
Russia
July
7, 1919
Clothing opera-
tor
Harrv Korinfelt
Minor child
Celia Korinfelt
Minor child
Linev Korinfelt
Minor child
Minor child
July
7, 1919.
Rag pedlar
Y'etta Prenica
Minor child
Pearl Prenica
Minor child
Antonino Scalia
Italy.
Julv
7, 1919
Merchant
•\ugustina Scalia
Minor child
Caruge Scalia
Minor child
Sam .Scalia
Minor child
Vincent .Scalia
Minor child
.Sandy .Scalia
Minor child
Rosa Scalia
.Minor child
Erik Engebretsen
Norway
.May
31, 1919
Farmer
Engebert Engebretsen
Minor child
Toleif Engebretsen
Minor child
Marie Engebretsen . .
Minor child
.Solval Engebretsen
.Minor child
Ragnil Engebretsen
Minor child
Gunda Engebretsen
Minor child
F. Ferdinand Lambert
Belgium
May
5. 1919
Mechanic.
Louis Lambert
Minor child
Sophie Lambert
Minor child
•lacques Lambert
.Minor child
.Arthur Lambert
Minor child
Residence
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Social Plains, Alta.
Montreal, Que.
The Naturalization' Act, 1914
List of Persons to whom Certificates of Naturalization under section 6 of The
Naturalization Act, 1914, were granted by the Secretary of State of Canada
from April 1, 1919, to July 7, 1919
.Series E
No.
Name
Country
Date of
Previous
Certificate
Occupation
Re.sidence
0223
Russia
Dec. 2. 1904
Publisher
Montreal, Que.
0224
Arnt Christian Andresen
Norway. . .
April 27, 1911
Civil servant
Ottawa, Ont.
0225
Pasquale Capaldi
Italy
.Sept. 21, 1911 .
Marble cutter.. .
.Sudbury, Ont.
0226
Solomon Emanuel Lebel
Roumania. .
Mar. 1, 1909
Waiter
Montreal, Que.
0227
Leon IV. (Leiser) Meltzer .
Russia
Dec. 5, 1910
Journalist
Montreal, Que.
0229
Christian Harsch
Russia
.Vpril 22, 1914
Carpenter
Winnipeg, Man.
0230
Gisli Egilsson
Denmark
May 4, 1904 .
Farmer and car-
penter
Logberg, Sask.
0231
Sept. 28, 1914 .
Oct. 19, 1910.
Farmer
Prince George, B.C.
Peterborough, Ont.
0232
Eric Laurent ius Holmgren. . .
.Sweden
Electrical engin-
0233
L’shizo .Suga
Japan
July 6, 1900.
Carpenter
Prince Rupert, B.C.
0234
June 16, 1913 .
July 24, 1911
Merchant
Montreal, Que.
Luseland, Sask.
0235
August Gotthulf Lucht
U.S.A
Farmer
0236
Ishimatsu Atagi
Japan
Julv 31, 1914
Farmer
Marpole, B.C.
0237
Toshio Kashiwai
Japan
Dec. 14, 1910
Labourer
Vancouv'er, B.C.
0238
Taju Sakuma
Japan
Dec. 8, 1914 .
Clerk, rooming
house keeper
Vancouver, B.C.
0239
Peter Cservenak
U.S.A
Dec. 14, 1911
Miner
Fernie, B.C.
0240
Mar. 18, 1914 .
Mav 23, 1914
Tailor
Winnipeg, Man.
0241
Traveller
Montreal, Que.
0242
Merchant. .....
Montreal, Que.
0243
Eshua Coobitz
Russia
Feb. 22, 1910 .
Carpenter con-
tractor
Montreal, Que.
0245
Usaburo Nishiza (Usaburo
Nishikaw'a)
Japan
Oot. 29, 1906 .
Master of steam
boat tug
Vancouver, B.C.
0247
Herbert H. Seidler
None
June 22, 1910..
Librarian and
accountant
Toronto, Ont.
0248
Basvli Podolanski
Russia
Dec. 6, 1912..
Tradesman
Vancouver, B.C.
REPORT OF THE y ATE RALIZATIOy liRAyCH
363
SESSIONAL PAPER No. 29
List of Persons to whom Certificates of Xaturalization, etc. — Concluded.
Series E — Concluded.
Date of Oath
No.
Name
Country
of
Occupation
Residence
Allegiance
0249
Russia
Jan.
13.
1911.
Manufacturer of
Montreal, Que.
children’s
coats
0250
Isidor Rosen
Russia
Jan.
25.
1910.
Commercial tra-
Montreal, Que.
veller
0251
Russia
Sept.
16.
1910.
Shoe merchant .
Montreal, Que.
Minor child
Minor child
0252
0253
Russia..
Feb.
8,
1895
Wholesale fur-
Montreal, Que.
John White Crawford
U.S.A
Sept
8.
1910.
rier
Barrister, solid-
Calgary, Alta.
tor, etc.
0254
Adalbjorn 'I'ilberg Gudmund-
Denmark .
Sept.
19,
1913.
Fisherman
Prince Rupert, B.C.
0255
son
Samuel Drimer
Roumania. . .
Oct.
6,
1906.
Merchant
Montreal, Que.
0256
Leon Max Kauffman
Russia
Dec.
24,
1912
Representative
Montreal, Que.
importer
0257
Bjame Christense von Krogh
Bever
Norway
Jan.
26,
1912
Bank manager. .
Leader, Sask.
0258
Gudmundur Palsson
Denmark
May
15,
1899.
Farmer
The Narrows, Man.
02.59
Louis Caplan
Russia
Jan.
13,
1913
Tailor
Montreal, Que.
0260
Ernest Bouchard
U.S.A
Sept.
3,
1913 .
Farmer
Fisher Branch, Man.
0261
Abraham Sommer
Russia
June
30,
1914. ,
Manufacturer.. ..
Montreal, Que.
0262
Louis Kon
Russia
Jan.
10,
1910
Secretarv Cana-
East Kildonan, Winnipeg, Man.
dian Economic
Commission,
(Siberia)
Marpole, B.C.
0263
Eikichi Tanimo
Japan
April 30,
1909
Farmer
0264
Roumania.
Dec.
1,
1903.
Merchant
Montreal, Que.
Minor child
0265
Bunkichi Hamade
Japan
Sept.
8,
1908. .
Farmer
Marpole, B.C.
0266
Japan
Sept.
23,
8,
13,
1910.
Teacher
Marpole, B.C.
0267
0268
1908. .
Fisherman
Marpole, B.C.
Shigeshi Iwashita
Japan
May
1910..
Veterinary
Calgary, Alta.
surgeon
Abiwin C.N.R. via Port Arthur,
0269
Jery Wirtanen
Russia
June
17,
1913. .
Section foreman
Minor child
Ont.
Minor child
Ont.
0270
May
9.
1914. .
Sometime mill
Vancouver, B.C.
hand now fish-
erman
0001 F
Maxime Cailloux
France
Dec.
4,
1914
Civil engineer.. .
Ottawa, Ont.
The Xatlralizatiox Act, 1919
List of Aliens to whom Certificates of Xaturalization under section 2 of The
Xaturalization Act, 1919, were granted by the Secretary of State of Canada
and whose Oaths of Allegiance were registered in the office of the Secretary
of State of Canada from July 7, 1919, to IMarch 31, 1920
Series A.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1001
France
Aug.
12.1919
Civil servant
Ottawa, Ont.
1002
Camillus Hoorelbeke
Belgium
Julv
8,
1919
Farmer
Tilbury, Ont. R. R. No. 2
1003
Louis Eichenthal
Russia
July
8,
1919.
Rag pedlar
Toronto, C>nt.
1004
1005
Russia
July
July
8,
1919. .
Baker
W innipeg, Man.
Gillis Bernhard Ostlund
Sweden
8.
1919 .
Clerk
Kingston, Ont.
1006
1007
Russia
July
Julj-
8,
1919. .
Waiter
Toronto, Ont.
Isidore Mordecai Cherniak .
Russia
8,
1919. .
Physician
Windsor, Ont.
1008
Evert Van Rietberg
Holland
July
8,
1919
Baker
Toronto, Ont.
1009
Andrew Larson
Denmark
Julv
8,
1919
Farmer
Social Plains, Alta.
1011
Louis Goldberg
Russia
July
9,
1919. .
Carriage wheel
worker
Toronto, Ont.
1012
Peter Cammaart
Holland
July
9,
1919. .
Sugar factory
workman
Wallaceburg, Ont.
364
DEPARTMEXr OF THE t^ECRETART OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Xaturalization, etc. — Continued
Series A — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1013
Norway
9,
1919
1014
Abram Hacker
Russia
July
9,
1919
Pedlar
Toronto, Ont.
1015
Rubin Burstyn
Russia
July
9,
1919
Pedlar
Toronto, Ont.
1016
Samuel Kraisman
Russia
July'
9,
1919.
Fireman, G.T.R
.Toronto, Ont.
ion
Mathias Rosten
Norway'
July
9,
1919
Farmer
Liberty, Sask.
1018
9,
1919
1019
Harry Dennis
Russia
July
9,
19iL
Merchant
Toronto, Ont.
1020
Armand Eugene Robveille.
France
July
9,
1919
Roman Catholic
Castor, Alta.
priest
1021
Carl Bergman
Norway
July
10.
1919
Farmer
Prince George, B.C.
1022
Martin G. Paulson
Denmark.. .
July
10,
1919
Farmer
Kindersley, ,Sask.
1023
11,
1919
1024
Zachary Kulibaba
Russia
July
11,
1919 .
Jarmer
Willow River, B.C.
1025
Frederick Ryder
Switzerland..
July
11,
1919
Labourer
Fdmonton, Alta.
1026
Phillip Sher
Russia
July
12,
1919
Machinist
Windsor, Ont.
1027
Otto Salmelin
Russia
July
12,
1919
Iron worker
Toronto, Ont.
.1028
Richard Malm
Sweden
July
12,
1919
■Smelterman
Grand Forks, B.C.
1029
Jean Babonneau
France
July
12,
1919
I'armer
Erskine, Alta.
1030
Jacob Rotkop
Russia
July
12,
1919
Shoe operator.. .
Toronto, Ont.
1031
Benny Yuchtman
Russia
July
12,
1919
Jeweler
Toronto, Ont.
1032
Morris Kirchenbaum
Russia
July
12,
1919
Painter
Toronto, Ont.
1033
Axel Werner
Denmark
July
12,
1919
Farmer
Bear Lake, Alta.
1034
Hy^mie Bernholtz
Russia
July
12,
1919
Tailor
Toronto, Ont.
1035
August Sahlstrom
Sweden
July
12,
1919
Rancher
Tranquille, B.C.
1036
Konrad Kraft
Russia
July
14,
1919
Labourer
Calgary, Alta.
10.‘^7
u,
191Q
1038
Hendrik Hagemans
Holland
July
14,
1919
Cabinet maker
Toronto, Ont.
1039
Oskar Fransen
Sweden
July
14,
1919
Farmer
Chilco, B.C.
1040
VVaino Alini
Ru.ssia
July
14,
1919
Miner
Creighton Mine,
1041
Olafur Brynjolfsson
Denmark
July
14,
1919
Bricklayer
Winnipeg, Man.
1042
Alexander Dumas
Russia
July
14,
1919
Merchant
Hamilton, Ont.
1043
Constant Massart
Belgium . .
July
14,
1919
Farmer.. .
Billimun. Sask.
1044
Naftali Tovie Newman
Ru.ssia
Aug.
13.
1919.
Printer
Ottawa, Ont.
1046
John Anzovino
Italy
July
14,
1919
Tailor
Toronto, Ont.
1047
15,
1919
1048
John Gresko
Russia
July
15,
1919
Waiter
Toronto, Ont.
1049
Casper Ellison
Sweden
July
15,
1919
Farmer
Young, Saska.
1050
Eric Simpson McKela
Russia
July
15,
1919
Farmer
Egremont Station, Alta.
1051
Peter Nielsen
Denmark
July
15,
1919
Farmer
Pine Bluff, Alta.
1052
Knute Edwin Karlson
Sweden
July
15,
1919
Electrician
Hanover, Ont.
1053
Rosie Dubnov
Russia
July
15,
1919
.Storekeeper...
Winnipeg, Man.
1054
Solomon Figelsky
Russia
July
16,
1919
Tailor.
Toronto, Ont.
1055
Johannes Everhard V erwej’ ..
Holland
July
16,
1919
Section foreman
Portage la Prairie, Man.
1056
Apostol Bill Van..
Greece
July
16,
1919
Presser
Hamilton, Ont.
1057
Carl Christensen Grant
Norway
July
17,
1919
General
iSmiley, Sask.
merchant
1058
Trephon Joseph Dhondt
Belgium
July
17,
1919
Farm labourer.
Kent Bridge, Ont.
1059
Peter Karklin
Russia
July
17,
1919
Farmer
Lettonia, Man.
1060
Benjamin Zlockewski
Russia...
July
17,
1919 .
Mattress maker
Toronto, Ont.
lOfil
17
1Q1Q
lOR^
17,
IftlQ
1063
18,
1919
Congress, Sask.
1064
Rubin Isbinskv
Russia
July
18,
1919
Fruit pedlar
Toronto, Ont.
1065
Paul Gustave Laurent
Switzerland.. .
July
18,
1919
Waiter
Toronto, Ont.
1066
Leendert den Houter
Holland .
July
18,
1919. .
Labourer
Winnipeg. Man.
1067
Taka Nakata
Japan
July
18,
1919
Housekeeper. .
Moosejaw, Sask.
1067
Oscar Swanson
Sweden
July
18,
1919 .
Farmer
Cherhill, Alta.
1069
Daitaro Araki
Japan
July
18,
1919 .
Fisherman
Vancouver, B.C.
1070
Jonas William Astrom
Sweden
July
18,
1919
Farmer
Chatfield, Man.
1072
Martin Stephenson
Norway
July
18,
1919
Farmer
Glendon, Alta.
1073
21,
1919
Liberty, Sask.
1074
Gustaf Patrick Holmberg —
Sweden
July
21,
1919
Farmer
.Sault Ste. Marie, Ont.
1075
Joseph Rosenthal
Russia.. . . .
July
21,
1919
Labourer
Toronto, Ont.
1076
Elimelech Kwitky
Russia
July
21.
1919
Pedlar
Ottawa, Ont. .
1077
Baemard Caplan
Russia
July
21,
1919
Student -at-law .
Windsor, Ont.
1078
Max Rosenberg
Russia
July
21,
1919
Merchant
Windsor, Ont.
1079
Moris Grinspan
Russia
July
22,
1919 .
Pedlar
Toronto, Ont.
1080
22,
1919
Waterford, N. S.
1081
Peter George Ostroni — . .
Norway
July
22,
1919. .
Farmer
Lemsford, Sask.
1082
23,
1919
Abee, Alta.
1083
23,
1919
Ottawa, Ont.
1084
Olaf Klath
24,
1919
Cadillac, Sask.
1085
John Gislason Hjaltalin
Denmark
July
24,
1919
Manager
Winnipeg, Man.
1086
John Olof Johnson
Sweden
July
24,
1919
Farmer
Bear Lake, Alta.
1087
Jacob Joseph Gincher
Russia
July
25,
1919
Dealer in fruit
Billings’ Bridge, Ont.
and vegetable
1088
Frank Fieger
Russia
July
25,
1919
Farmer
Hilda, Ont.
1089
Peter Lund Andersen
Norway
July
25,
1919 .
Farmer
Cadillac, .Sask.
1090
Ellef Finnebraaten
Norway
July
25,
1919
Farmer
Walsh, Alta.
1091
Carl Sandsbroaten
Norway'
July
26,
1919 .
Farmer
Longfield, Sask.
No.
1092
1093
1094
1095
1096
1097
1098
1099
1100
1101
1102
1103
1104
1105
1106
1107
1108
1109
1110
nil
1112
1113
1114
1115
1116
1117
1118
1119
1120
1121
1122
1123
1124
1125
1126
1127
1128
1129
1130
1131
1132
1133
1134
1135
1136
1137
1138
1139
1140
1141
1142
1143
1144
1145
1146
1147
1148
1149
1150
1151
1152
1153
1154
1155
1156
1157
1158
1159
1160
1161
1162
1163
REPORT OF THE XATURALTZATIOX BRAXCH
365
lONAL PAPER No. 29
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
Name
justaf Waldemar Wallgren
saac Lepofsky
ohann Driedger
osef Pearl
iiisek Goldfield
lairy Shopsowitz
)scar Overgard
Inton Emanuel Bergren
^io Florveani
Edward Albert Gebistorf.. . .
ohn Hendrik \’an Overbeek
llbert Vishnefsky
Crofim Baydnk
ilichael Kuzmak.
lax U'eller
lasilio Floieani
^aul Axsene Froidevaux.
ildor Eliason
ierman Hansen
iamuel Rozenberg
iarry Abramovitz
xjuis Levenstein
jOuis Godelph
>am Gottfried
•'rank Ostrowski. . .
darry Estrin
lenjamin Cohen . . .
oseph Frankee
srael Strasuner. . . .
lennj’ Litwin
x)uis Durbin
xalman Reider
oseph Gafbash ...
Charles Pearson. . .
ake Kashanavsky.
?arl Nymark
!^hris Moe
varl Erice Karlson
?ven August Holmberg.
oseph Schoof
ilaas Ruiter
'Ciels Bager Poulsen .
jouis Marmonstein
^elix Breston
Villiam Tieleman
^eter Schilder
dax Gold
.ivinus Harry Boogers
David Libman
>am Sidenberg
dax Parelman
iait Hoo
Vlfred Stenlund
an Frederik Schouten
Sdward Anders Lund
ohn Alfred Holmberg
ack Pollack
lilfred Ragnvald Fosse
rrj^gve Bjordal
3mil Andrew Anderson
rhomas Thompson
rheodor Joenson
Dari Valentine Strenholm . .
(ohn Johnson
Douis Orting
(ohn Clausen
Dlaf Sundell
jisli Erlendson
datt Kauppi
Herman Erikson
dagnus Einar Nordberg. . .
^lecksander Stevanovich . .
Country
Norway. .
Denmark .
Sweden . . .
Sweden . . .
Denmark.
Norway. .
Sweden. . .
Denmark .
Russia
Sweden . . .
Russia
Serbia
Date of Oath
of
Allegiance
Russia
July
26,
1919
Labourer
26,
1919
Russia
July
26,
1919 .
Dealer in pro-
duce
Russia
July
26,
1919
Metal worker .
Russia
July
26,
1919. .
Egg Candler
Norwav
July
26,
1919. .
Logger
Sweden
July
28,
1919. .
Farmer
Italy
July
28,
1919. .
Farmer
Switzerland . . .
-Vug.
13,
1919
Chef
Holland
July
14,
1919.
Labourer
Russia
July
9,
1919.
Jobbei
Russia
July
18,
1919.
Still cleaner, Im
perial Oil Co.
Poland
Oct.
6,
1919
P r i e 3 t of the
RuthenianGreek
Catholic
Church
Russia
-Vug.
7,
1919
Watchmaker...
Italy
July
28,
1919.
Farmer
Switzerland.. .
July
29,
1919. .
Farmer
Sweden
July
29,
1919 .
Farmer
Denmark
July
30,
1919 .
Special constable
Russia
30,
1919
July
30,
1919
Russia
31,
1919
Ru.ssia
July
31,
1919. .
R ea 1 estate
agent
Russia
July
31,
1919. .
Toy maker
Russia
31,
1919
1,
1919
Roumania ...
-Vug.
1,
1919. .
Drug clerk
Russia
-Vug.
1,
1919. .
Clothing store .
1,
1919
1,
1919
Russia
1,
1919
Russia
-Vug.
1,
1919..
Tinsmith. ....
Russia
Aug.
1919. .
')
1919
Russia
Aug.
1919. .
Fruit pedlar
Denmark
-Vug.
4,
1919. .
S t a t i o n ar y
engineer
Norway
Aug.
4,
1919. .
Sweden
-Vug.
5,
1919. .
Wood worker. . .
Sweden
-Vug.
0,
1919.
Farmer
Holland
Aug.
5",
1919
Holland
-Vug.
0,
1919
Smelterman . .
Denmark
-Vug.
1919
Dairyman
Russia
-Vug.
5,
1919
Carpenter
Aug.
5,
1919.
Holland
-Vug.
6,
1919
Machinist
Holland
-Vug.
6,
1919
Farmer
Russia
-Vug.
6,
1919.
Ladies tailor...
Holland
-Vug.
6,
1919.
Bookkeeper
.A.ug.
6,
1919.
Russia
-Vug.
6,
1919.
Tailor
Russia
.Vug.
6,
1919
Pedlar
Chitra
-Vug.
6,
1919.
Restaurant
keeper
Sweden
-Vug.
7,
1919. .
Holland
Aug.
1919
Clerk
Sweden
Sept.
8,
1919.
Sweden
Aug.
8,
1919
8,
1919
Norway
-Vug.
8,
1919
Norway
-Vug.
8,
1919.
Sweden
-Vug.
9,
1919.
Farmer
Aug.
Aug.
Aug.
.-Vug.
.Vug.
.Vug.
.Vug.
.Vug.
.Vug.
.Vug.
Aug.
-Vug.
9, 1919.
9, 1919
9, 1919
9, 1919
9, 1919
11, 1919
11, 1919.
11, 1919.
11, 1919
11, 1919.
12, 1919.
12, 1919.
Occupation
Re.sidence
Farmer
Farmer
Farmer
Farmer
Carpenter
Fisherman
Carpenter
Fisherman
Homesteader. . .
Farmer
Farmer
Hearst, Ont.
Toronto, Ont.
Osier, Sask.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Vancouver, B.C.
Fairy Glen, Sask.
Buffalo Lake, -Vita.
Ottawa, Ont.
Owen Sound, Ont.
Toronto, Ont.
Sarnia, Ont.
Ottawa, Ont.
Winnipeg, Man.
Buffalo Lake, -Vita.
Buffalo Horn, Sask.
Valbrandt, Sask.
Montreal, Que.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Hamilton, Ont.
Toronto, Ont.
La Salle, Man.
Calgary, -Vita.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont,
Toronto, Ont.
Winnipeg, Vlan.
Toronto, Ont.
Ottawa, Ont..
Tawatinaw, -\lta.
Hanover, Ont.
Sault Ste. Marie, Ont.
Toronto, Ont.
Grand Forks, B.C.
Ottawa, Ont.
Toronto, Ont.
Toronto, Ont.
Grand Forks, B.C.
Pleasantdale, Sask.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Orangeville, Ont.
Toronto, Ont*.
Product, Sask.
Winnipeg, .Man.
Pleasantdale, Sask.
Sault Ste. Marie, Ont.
Billing s Bridge, Ont.
Reliance, Sask.
Sage Creek, Alta.
I-enore Lake, Sask.
Delia, -Vita.
Dog Creek, Man.
Bagley, Sask.
Big Spring, -Vita.
Winnipeg, Man.
Prince Rupert, B.C.
Paddockwood, Sask.
Prince Rupert, B.C.
Beaver Lodge, .Vita.
Krupp, Sask.
Riske Creek, B.C.
Labourer Toronto, Ont.
366
DEPARTME'NT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1164
Sweden
Aug. 12, 1919
Farmer
Nahma, Ont.
Lemsford, Sask.
Toronto, Ont.
Toronto, Ont.
1165
Aug. 12, 1919
Aug. 13, 1919..
Aug. 13, 1919
Farmer
1166
Russia
Pedlar
1167
Abraham Burger
Russia
Manufacturer. . .
1168
Roumania. . .
Aug. 13, 1919
Aug. 13, 1919
Aug. 13, 1919
Farmer .
Limerick, Sask.
Toronto, Ont.
Victoria, B.C.
1169
Russia
Moulder
1170
Peter Andrew Olsen
Norway
W’arehouseman .
1171
Aug. 14, 1919 .
Aug. 14, 1919
•\ug. 14, 1919
Farmer
1172
Farmer
Forres, Sask.
Winnipeg, Man.
1173
Isaac S. Elik
Russia
Druggi.st
1174
Max Ain (Mordicai Ain)
Russia
Aug. 14, 1919 .
General merch-
ant
Farmer
Elgin, Ont.
1175
Aug. 15, 1919
•\ug. 15, 1919
Aug. 16, 1919
Aug. 16, 1919
Oyerland, Sask.
Toronto, Ont.
Victoria, B.C.
1176
Monument
1177
dealer
Carpenter
1178
Hlodver August Amason
Denmark
Fisherman
Gimli, Man.
1179
Louis Hippolyte Weiss
F ranee
Aug. 16, 1919 .
Carman, C.P.R.
shops
Calgary, Alta.
1180
Toronto, Ont.
Toronto, Ont.
1181
Hendrik Matthys Anthonio
Schreuder
Holland
,\ug. 16, 1919
Baker
1182
Ada Christina Ericson
Sweden
.\ug. 16, 1919
Housekeeper
Neepawa, Man.
1183
1184
Aug. 18, 1919 .
Aug. 18, 1919
Aug. 18, 1919
Farmer
Fairy Glen, Sask.
Canwood, Sask.
Farmer
1185
Harry Schilder
Holland
Farmer
Pleasantdale, Sask.
1186
-\ug. 18, 1919
Aug. 20, 1919
Aug. 20, 1919 .
Papermaker . .
Gardener
Toronto, Ont.
1187
Vancouver, B.C.
1188
Mitrofan Owchas
Russia
Maker of paper
boxes
Toronto, Ont.
1189
John August Faldt
Sweden
-A.ug. 21, 1919..
Miner
W’est Grand Forks, B.C.
1190
.\ug. 21, 1919
Aug. 22, 1919
Aug. 22, 1919
Confectioner. . .
Toronto, Ont.
1191
Farmer
Paddling Lake, Sask.
Toronto, Ont.
1192
Abraham Starkman
Russia
Rag pedlar. .'. . . .
1193
Aug. 23, 1919
Aug. 23, 1919
Farmer
Brockington, Sask.
Ratner, Sask.
Dahlton, Sask. •
1194
Farmer
1195
Einar Ingolf Malmo
Norway
Aug. 23, 1919
Farmer
1196
August Nord
Sweden
Aug. 25, 1919
Carpenter and
farmer
Rich Valley, Alta.
1197
Israel Cash
Russia
Aug. 25, 1919 .
Ladies tailor...
Toronto, Ont.
1198
John August Tikkala
Russia
.■^ug. 25, 1919
Farmer and
sheep herder
Quantock, SasK.
1199
Aug. 25, 1919 .
Farmer
Chatfield, Man.
1200
Solomon Waisglass
Russia
Aug. 26, 1919
Presser
Toronto, Ont.
1201
Aug. 27, 1919
Aug. 27, 1919
Farmer
Ratner, Sask.
1202
Andrew Sorenson
Denmark
Barber
Nobleford, Alta.
1203
Russia
Aug. 27, 1919
■\ug. 29, 1919
Storekeeper
Toronto, Ont.
1204
John Smith
Norway
Mariner
■•Vrichat, N.S.
1205
Swan Daniel Ben-son
Sweden
Aug. 30, 1919
Section foreman,
C.P.R.
Rennie, Man.
1206
Harry Lew
Russia
Aug. 30, 1919
Tailor
Toronto, Ont.
1208
Peter Anderson
Sweden
Aug. 30, 1919
Labourer.
Winnipeg, Man.
1209
.Vug. 30, 1919
i^'isherman
Prince Rupert, B.C.
1210
Peder Iver Vail
Norway
Sept. 1, 1919
Sept. 1, 1919
Farmer
Chagoness, Sask.
1211
Julius Shalof
Russia
Cartage business
Toronto, Ont.
1212
Sept. 1, 1919 .
Sept. 1, 1919
Farmer
Ballentine, Alta.
1213
Sigurd Homseth
Norwa V
Farmer
Rayine Bank, Sask.
1214
Heitara W'ada ,
Japan
Sept. 2, 1919
Logger
Vancouyer, B.C.
Clinton, B.C.
1215
Gustaf Eric Liden
Sweden
Sept. 2, 1919
Labourer.
1216
Peter Jackel
Roumania ...
Sept. 2, 1919
Sept. 2, 1919. .
Farmer
Estuary, Sask.
1217
Gustaf Eric Carlson
Sweden
Farmer
Simpson, Sask.
1218
Nels Olaf John.son
Sweden
Sept. 2, 1919..
Farmer
W^anekyille, Alta.
1219
Gust Swanson •
Sweden
Sept. 3, 1919.
Farmer
Lake Eliza, Alta.
1220
Jonas Edwin Ed mark
Sweden
Sept. 4, 1919..
Farmer and car-
penter
Criss Creek, cia Savona, B.C.
1221
John Paschinski
Russia
Sept. 4, 1919
Farmer .
Rodgers, Sask.
1222
Tjalling Hannema
Holland
Sept. 4, 1919
Farmer
Celtic, Sask.
1223
Jacobus Bacilius Schoonder-
woerd
Holland
Sept. 4, 1919
Fish packer
Prince Rupert, B.C.
1224
Otto Smedegaard
Denmark
Sept. 4, 1919. .
Sept. 5, 1919 .
Farmer
Bear Lake, Alta.
1225
John Jensen
Denmark
Farmer
MacDowell, Sask.
1226
Karel Frederick Kemper
Holland
Sept. 5, 1919
Labourer
Toronto, Ont.
1227
Jonas Konrad Sundstrom.. . .
Sweden
Sept. 6, 1919. .
Machini.st
Hamilton, Ont.
1228
Raffaele Picariello
Italy
Sept. 6, 1919. .
Labourer
Sault Ste. Marie, Ont.
1229
Romano Fenile
Italy
Sept. 6, 1919..
Painter
Montreal, Que.
1230
John Innocente
Italy
Sept. 6, 1919. .
Sept. 7, 1919. .
Labourer.
Guelph, Ont.
1231
Michele Principato
Italy
Restaurateur . .
W-nnipeg, Man.
1232
1233
Paul Julius Hamner Dons
Sept. 8, 1919.
Clerk
Winnipeg, .Man.
Thorhild, Alta.
Farmer
1234
Paul Thulien
Norway
Sept. 9, 1919
Farmer
V'eteran, Alta.
No.
1235
1236
1237
1238
1239
1240
1241
1242
1243
1244
1245
1246
1247
1248
1249
1250
1251
1252
1253
1254
1255
1256
125<
1258
1259
1260
1261
1262
1263
1264
1265
1266
1267
1268
1269
1270
1271
1272
1273
1274
1275
1276
1277
1278
1279
1280
1281
1282
1283
0284
1285
1286
1287
1288
1289
1290
1291
1292
1293
1294
1295
1296
1297
1298
1299
1300
1301
1302
1303
1304
1305
1306
1307
1308
1309
1310
REPORT OF THE XATURALIZATIO^ BRANCH
367
)IONAL PAPER No. 29
List of Aliens to whom Certificates of ISTaturalization, etc. — Continued
Series A — Continued.
Name
Myer Potter
Serjamin Scorish
lolin Hoyseth
iVilliam Wadosky
?aniuel Kraft
^u^stme Ventry
■VilHam Goorsky
rVilliani Babussies
jJeorge Ugland
ens Martin Johannes Bonding
I^hristopner Dunibray
3scar Claeys
Charles August Johnson
^rvid Johnson
Arthur Lohman
Domenico Gagliardi
jouis Henri ilarie Desbois
Deorge Flaata
dalvor Johnson
dassenzio Martin
3rik Amandus Carl.'on
"rancesco Anto, Finnano. .
Brunett Cesar
denry Frederick Nelson .
Deorge Strand
\illiam Sarris r
acob Jacobson Seppola
saac Cargman
^ugusto Imperi
!x3uis Zegzutor
ohn Brown i Giovanni Bruno)
oseph Cacchione
datteo Giardetti
Barnet Morris Bernstein. .
^asquale De Carlo
Benedetto Buzzetti
i.dolph Berman
dichael Antici
ierhi Gavriluk
^uigi Luchini
^azzaro Gardin
Mlissari Guiseppe
ames Vladimir Hortig. . . .
)^ntonio Gardin
'Cicola Pennelli
oseph Peters
'rank Anthony Pasquan
rrederick Robinson ilarshall
^uis Bell
day Rowland Thornley
Brnest ^’oorhis
Uex. Good
dilton Gonzales
acob Treiber
,'rho Emil Lepisto
Uidor Vanbelle
^eter Westerberg
)scar Alwois Decap
dax Levinson
d>Tnan Dryall
lenri (Henry) Aerts
)skar Sillanpaa
ssy Komblum
darry GarfinkeL
ohn Potivar
dyman Craft
ohn Alfrid Erickson
xolben Larson Sydnes
V.ugustus Prankie
iabin Gogolinski. . .
i^lbin Bernard Martinson. . .
krmand Georges Lemicz...
^dolf Johnson
deoholt L. Skjerpen
krmin Schlatter
iebastan Marzoli
Coimtry
Date of Oath
of
Allegiance
Occupation
Residence
Russia
Sept. 10, 1919
Farmer
Bideford, .Alta.
Russia
Sept. 10, 1919
Street cleaner. .
Toronto, Ont.
Sept. 11, 1919
•Sept. 11, 1919
Farmer
Russia
Farmer .
Thelma, .Alta.
Russia
•Sept. 11. 1919
Merchant
Hamilton. Ont.
Italy
iBept. 12, 1919.
Street foreman .
Guelph, Ont.
.Sept. 12, 1919
.Sept. 13, 1919.
Hatter
Brockville, Ont.
Sidewood, Sask.
Russia
Farmer
Norway ...
Sept. 13, 1919.
Farmer.
Shoal Creek, .Alta.
Denmark
.Sept. 15, 1919..
Farmer
Standard, .Alta.
Russia
Sei)t. 16. 1919
Machinist
Hamilton, Ont.
Belgium
Sept. 17, 1919.
Sept. 17, 1919
Sept. 17, 1919
Farm labourer
Merlin, Ont.
Sweden
Blacksmith
Vancouver, B.C.
Sweden
Farmer
Calgary, .Alta.
Denmark
Sept. 17. 1919
Sept. 18, 1919..
Waiter
Winnipeg, Man.
Italy
Miner
Perryvale, .Alta.
France
Sept. 18, 1919
Farmer
Brierville, .Alta.
Norway
,Sept. 18, 1919
Rancher and
farmer
Wideview, Sask.
Norway
Sept. 18, 1919
Farmer
Herbert, Sask.
Italy
.Sept. 18, 1919
Piano maker. .
Toronto. Ont.
Sweden
.Sept. 18, 1919
Section foreman
C.P.R.
Galena, B.C.
Italy
Sept. 18. 1919
Labourer
Saskatoon, Sask.
Italy
.Sept. 18, 1919
Labourer
Bradford, Ont.
Sweden
Sept. 18, 1919
Farmer
Herschel, Sask.
Norway
.Sept. 18, 1919
Farmer
Irma, .Alta.
Greece
•Sept. 19, 1919
Restaurateur . .
Toronto, Ont.
Norway
Sept. 19. 1919
Fishing and
farming
Entwhistle, Alta.
Russia
Sept. 20, 1919
Mattress maker
Toronto, Ont.
Italy
.Sept. 20, 1919 .
Store keeper. . . .
Toronto, Ont.
Russia
Sept. 20, 1919 •
Moulder
Hamilton, Ont.
Italy
Italy
Sept. 20, 1919
Sept. 20, 1919
Miner
Thorburn, N.S.
Tailor
Montreal, Que.
Italy
Sept. 20. 1919.
Labourer . .
Toronto, Ont.
Russia
Sept. 20, 1919.
Secretary-treas .
Toronto, Ont.
Italy
Sept. 22, 1919.
Inyestigator-det
Montreal, Que.
Italy
.Sept. 22, 1919..
Gardener
Senneville, Que.
Russia
Sept. 22, 1919.
Presser
Hamilton, Ont.
Italy.
Sept. 22, 1919.
Sept. 22, 1919.
Munition worker
St. Cathrines, Ont
Russia
Tiler
Court right, Ont.
Italy
Sept. 23, 1919
Tobacconist. . .
Toronto, Ont.
Italy
.Sept. 23, 1919
Marble worker..
Winnipeg, Man.
Italy
.Sept. 23, 1919. .
Labourer
Guelph, C)nt.
Czecho-Slov'a-
kia
Sept. 23, 1919. .
Packer
Montreal, Que.
Italy
Sept. 23, 1919
Marble worker,.
M innipeg, Alan.
Italy
.Sept. 25, 1919
Merchant
Toronto, Ont.
Sept. 25, 1919
Sept. 25, 1919
•
Toronto, Ont.
Switzerland. . .
Machine shop. . .
Sarnia, Ont.
U.S.A
Oct. 9, 1919 .
Student-at-Law.
Toronto, Ont.
Italy
Oct. 10, 1919..
Grocer
Toronto, Ont.
Re-admission.
Oct. 14, 1919
Widow
London, Ont.
U.S.A
July 14, 1919.
ClergxTiian
Ottawa, Ont.
Russia
Aug. 30, 1919.
Grocer
Toronto, Ont.
U.S.A
Oct. 16, 1919
Law student. . .
Vancouyer, B.C.
Russia
July 12, 1919
Farmer
Schuler, Alta.
Russia
July 21, 1919..
Farmer
Garson Mine, Ont.
Kent Bridge, Ont.
Belgium
July 21, 1919
Farm labourer. .
Sweden
July 26, 1919..
Farmer
Rolla, B.C.
Belgium
Aui 2, 1919..
Farmer
Pleiss, Sask.
Russia
Aug. 5, 1919.
Grocer
Toronto, Ont.
Russia
Aug. 5, 1919
Merchant
Toronto, Ont.
Belgium
-\ug. 6, 1919.
Labourer
Victoria, B.C.
Russia
Aug. 6, 1919
Miner
Morthington, Ont.
Russia
Aug. 6, 1919
Harness maker.
Toronto, Ont.
Russia
Aug. 6, 1919.
Grocer
Toronto, Ont.
Russia
Aug. 8, 1919
Farmer
Thelma, Alta.
Russia
Aug. 12, 1919
Shoemaker. . .
Montreal, Que.
Russia
Aug. 16, 1919.
Labourer
105 Mile House, Cariboo Rd., B.
Norway
Aug. 18, 1919..
Farmer
Griffin Creek, Alta.
Russia
Aug. 18, 1919..
Farmer
Pinto, Sask-.
Russia
Aug. 22, 1919.
Farmer
Pakowki, Alta.
Sweden
Aug. 27, 1919
Steel sharpener .
Anyox, B.C.
Grahamdale, Man.
Belgium
Aug. 28, 1919
Farmer
Sweden
Aug. 28, 1919. .
Logger
Campbell Riyer, B.C.
Norway
Sept. 8, 1919..
Farmer
Chagoness, Sask.
Switzerland.. .
Sept. 19, 1919 .
Chef
Calgary, Alta.
Italy
Sept. 24, 1919. .
Miner
Aerial P.O., .Alta.
C.
368
No.
1311
1312
1313
1314
1315
1316
1317
1318
1319
1320
1321
1322
1323
1324
1325
1326
1327
1328
1329
1330
1331
1332
1333
1334
1335
1336
1337
1338
1339
1340
1341
1342
1343
1344
1345
1346
1347
1348
1349
1350
1351
1352
1353
1354
1355
1356
1357
1358
1359
1360
1361
1362
1363
1364
1365
1366
1367
1368
1369
1370
1371
1372
1373
1374
1375
1376
1377
1378
1379
1380
1381
1382
1383
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Xaturalization, etc. — Continued
Series A — Continued.
Name
August Juvelin
Iscar Johnson
Andrew Fred’k Juvelin. . . .
ohan Sackariason
ligvart Stubne
jamosino Paolo
f’asquale Fiore
l.dolf Sterner Blomberg. . .
4nders Holier Anderson. . .
Jerger Alfred Bergerson. .
ohn Adolf Johnson
Charles Louis Zuidema. . . .
Francois Buzit.
jiovanni Battisto Donchi.
4ron Minden
i.ngelo Palazzo
jam Polito
i.ars Eliqsen Akre
lie Mything
^rank'Algot Peterson
lharles George Wilhelm
Wildeman
Irne Olsen Holt
Uphonse Forseille
ohn Mirgaloski
"rank Raymond
frjo Nissinen
ohn Sven Johnson.
5ric William Sparring
lharlie Tol.son
rheodore Gautschi
Iscar Lindberg
’rimiano Occhionero
ohn Spiros
^red Frederiekson
landius C. Akre
lie Greggerson
tocco Carducci
'rank Polles (FrancoisPolles).
lari Brunius Johanson
akob Fugenius Helmersen...
Uhos Gouzopoulos
Lugust Lillos
’hilip Caligeir
iimon Kurtinis
gnazio Colaccio.
.uigi Carlo Pomidoro
'rancesco Di Fulvio
)lof Olson
ohn Marucci
idward Herman
.eonardo Lodato
’eter Mossotti
Lugust William Anderson. . . .
.eonardo Minelli
'rederic Alexander Stokes. .
acobus Daman Willems
irthur John Starkman
'rancois Marie Baudic
'rancois Marie Berezay
lister Mary Sperantia (Louise
Meistermann)
,’ves Lee Bourdonnec
inton Ole Hanson MjTthu..
orgen Laurisdsen Pedersen. .
lagnus Severance
jia Crescenzo
iuigi Compigotto
L.rtbur Balteau.
lalph Gechter
le.nry Anhom
ieorge Brad
.ewis Decola
ean Louis Jegard
ules Nicol
Country
Date of Oath
of
Allegiance
Occupation
Residence
Sweden
Sept. 24,
1919. .
Farmer
Milleton, Sask.
Sept. 24,
Sept. 24,
1919
Bed maker
Elmwood, Winnipeg, Man.
Milleton Sask.
Sweden
1019. .
Farmer
Sweden
Sept. 25.
1919. .
Farmer
Divide, Sask.
Norway
Sept. 26,
1919.
Farmer
Chambers', Sask.
Italy
Sept. 26,
1919. .
Fruiterer and
grocer
Toronto, Ont.
Italy
Sept. 26,
1919.
Shoe merchant..
Port Coquitlam, B.C.
Sweden
Sept. 26,
1919. .
Nursevman
Vancouver, B.C.
Denmark
Sept. 26,
1919. .
Logger
Vancouver, B.C.
Norway
Spet. 27,
1919. .
Farmer
Avebury, Sask.
Sweden
Sept. 27,
1919 .
Moulder -. .
Elmwood, Winnipeg, Man.
Holland
Sept. 27,
1919 .
Blacksmith
Calgarv, Alta.
Sept. 29,
Sept. 29,
1919
Farmer
St. Brieux, Sask.
Italy
1919 ..
Farmer
Sugar Loaf, Kamloops, B.C.
Sept. 29,
Sept. 29,
Sept. 29,
1919
Merchant
Toronto, Ont.
Italy
1919
Farmer
Macleod, Alta.
Italy
1919
Fruit Pedlar. . . .
Toronto, Ont.
Sept. 29,
1919
Farmer
Frontier, Sask.
Norway
Sept. 29,
1919
Farmer
Amelia, Sask.
Sept. 30,
Sept. 30,
1919
Rancher
Trapp Lake, B.C.
VV'est Kildonan, Winnipeg, Man
Holland
1919
Journeyman
tailor
Sept. 30,
Sept. 30,
Sept. 30,
Sept. 30,
Sept. 30,
Oct. 1,
1919
Grahamdale, Manitoba.
1919
Porter
Saskatoon, Sask.
1919
McMuiin, Man.
Toronto, Ont.
1919
1919
Tailor
Sudbury, Ont.
Norway
1919.
Farmer
Lac La Hache, Cariboo road, B.C.
Oct. 2,
Oct. 2,
1919
Vancouver, B.C.
Sweden
1919.
Miner and pros-
pector
Lake Opinicon, Ont.
Switzerland. ..
Oct. 2,
1919.
Hairdresser
L’ancouver, B.C.
Oct. 2,
1919
Watrous, Sask.
Italy
Oct. 2,
1920
Laundry man . . .
Toronto, Ont.
Greece
Oct. 2,
1919
Shoe shine par-
lor
Carpenter
Toronto, Ont.
Denmark
Oct. 3,
1919.
Magnolia, Alta.
Oct. 3,
1919
Amelia, Sask.
Oct. 3,
Oct. 3,
1919
Kinmundy, Alta.
Montreal, Que.
Wellington, Ont.
Italy ■'....
1920
Constable
Oct. 3,
1919
Oct. 4,
Oct. 4.
1919
Prince George, B.C.
Vancouver, B.C.
1919
Fisherman
Greece
Oct. 4.
1919. .
Eating house
keeper
Montreal, Que.
Norway. . ». . .
Oct. 4,
1919.
Sawyer
\ ancouver, B.C.
Oct. 4,
Oct. 4,
1919
Prince George, B.C.
Toronto, Ont.
Russia
1919..
Cabinet maker..
Oct, 5,
1919
I^abourer
Toronto, Ont.
Oct. 6!
Oct. 6,
Oct. 6,
Oct. 6,
1919
Kamloops, B.C.
Montreal, Que.
Moose Range, Sask.
1919
1919
Farmer
Italy
1919
Moulder
Guelph, Ont.
Oct. 6,
Oct. 6,
1919
Farmer
Schuler, Alta.
Italy
1919. .
Merchant
Woodstock, Ont.
Oct. 7,
Oct. 7,*
Oct. 7,
Oct. 7,
Oct. 7.
1919
Core maker
Hamilton, Ont.
1920
Monte Creek, B.C.
1919
Farmer
Mahaska, Alta.
1919
Salesman
Toronto, Ont.
Holland
1919. .
Photographer.. .
Winnipeg, Man.
Russia
Oct. 7,
1919.
Tobacconist ....
Toronto, Ont.
France
Oct. 7,
1919 .
Farmer
Mather, Man.
Oct. 7,
July 12,
1919
Farmer
Mather, Man.
U.S.A
1919. .
Teaching sister.
Kitchener, Ont.
France
Oct. 11,
1919
Special constable
Montreal, Que.
Denmark
Oct. 8,
1919. .
Farmer
Standard, Alta.
Denmark
Oct. 8,
1919.
Farmer
Standard, Alta.
Norway
Oct. 8,
1919. .
Farmer
Foremost, Alta.
Italy
Oct. 8,
1919.
Conductor
Toronto, Qnt.
Italy
Oct. 8,
Oct. 8,
Oct. 8,
1919.
1919
Farmer
St. Brieux, Sask.
Toronto, Ont.
Switsierland.. .
1919. .
Farmer
Whitla, Alta.
Russia
Oct. 8,
1919. .
Farmer
Maple Creek, Sask.
France
Oct. 9,
1919. .
Farmer
Leask, Sask.
Italy
Oct. 9,
1919. .
Moulder
Smith’s Falls, Ont.
France
Oct. 9,
1919. .
Farmer
Edmonton, Alta.
France
Oct. 9,
1919.
Orderly in Hos-
pital
Edmonton, Alta.
369
REPORT OF THE XATVRAUZATIOX HR ASCII
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalization, etc. — Confinued
Series A—Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
13S4
Oct. 9, 1919..
Farmer
Etzikonn, Alta.
Victoria, B.C.
1385
Annibale Bianco
France
Oct. 10, 1919.
Mechanical
Engineer
1386
Oct. 10, 1919 .
Oct. 11, 1919. .
Painter
Camrose, Alta.
Bonnieville, Alta.
1387
Norway
Farmer
1388
Oct. 11, 1919..
Oct. 11, 1919..
Oct. 11, 1919 .
Oct. 11, 1919 .
Track foreman..
Winnipeg, Man.
Marquis, Sask.
Winnipeg, Man.
Cadogan, Alta.
1389
Farmer
1390
Ghief cook
1.391
Thomas Tosten Kjos
Norway
Farmer
1392
Oct. 13, 1919..
Oct. 13, 1919..
Farmer
Ashern, Man.
Eldersey, Sask.
1393
Emile Clement Plaitin
Belgium
Farmer
1394
Oct. 13, 1919..
Oct. 13,1919..
Labourer
Toronto, Ont.
Hartney, Man.
1395
Cornelius Bias
Holland
Painter
1396
Edouard Tiberghien
Belgium
Oct. 14, 1919..
Farmer
Whonnock, B.C.
1397
Arnt Grini
Norway
Oct. 14, 1919..
Farmer
East Kildonah, Winnipeg, Man.
1398
Einar Gudmundur Vestmann
Denmark
Oct. 14, 1919.
Blacksmith and
fisherman
Gimli, Man.
1399
Oct. 14, W19 .
Oct. 14, 1919..
Section foreman
Kemnay, Man.
Vancouver, B.C.
1400
Toshizo Suzuki
Japan
Tailor
1401
Michael Cutrara
Italy
Oct. 15, 1919. .
Fruit pedlar. . .
Toronto, Ont.
1402
Oct. 15, 1919.
Labourer
Toronto, Ont.
Pemburton Hill, Alta.
1403
Ijewis John Pearson
Sweden
Oct. 15, 1919 .
Farmer
1404
Joseph Renault
France
Oct. 15, 1919..
Farmer
Ste. Rose du Lac, 5Ian.
1405
Ernest William Hosli (Ernst
Wilhelm Hosli)
Switzerland...
Oct. 15, 1919 .
Farmer
Bestwick, B.C.
1406
Bemt Johan Madsen
Norwav
Oct. 16, 1919 .
Masternavigator
Quebec, Que.
1407
Vincent Calarco
Italy
Oct. 16, 1919..
Fruit dealer
Kitchener, Ont.
1408
Oct. 16, 1919..
Oct. 16, 1919 .
Cook
Toronto, Ont.
Winnipeg, Man.
Winnipeg, Man.
Toronto, Ont.
1409
Russia
Dressmaker . .
1410
Russia
Oct. 16, 1919 .
Dressmaker. .
1411
Theodore Paris
Greece
Oct. 17, 1919. .
Clerk in billiard
parlour
1412
Oct. 17, 1919 .
Bookbinder
Toronto, Ont.
1413
Oct. 18, 1919.
Oct. 4, 1919 .
Tailor
.Montreal, Que.
Peterborough, Ont.
1414
Raymond Oscar Collet
France
Machinist
1415
Solomon Zigmound Pels
Poland
Nov. 1, 1919 .
Wholesale manu-
facturer of wat-
erproof coats
Montreal, Que.
1416
Raymond Pierre Marc
Brutinel
F ranee
Nov. 4, 1919
Civil Engineer.
Montreal, Que.
1417
Sept. 24, 1919 .
Amelia, Sask.
1418
Oct. 27, 1919.
Shoemaker
Vancouver, B.C.
1419
Oct. 8, 1919.
Clerk
Vancouver, B.C.
1420
Oct. 10, 1919
Farmer
Fawn, ria Ashcroft, B.C.
1421
Oct. 11, 1919
Oct. 11, 1919 .
Logger
Roy, B.C.
Dunster, B.C.
1422
Sweden
Section foreman
1423
Oct. 13, 1919 .
Oct. 14, 1919..
Engineer
Jaffray, B.C.
Billimun, Sask.
1424
France
Farmer
1425
Oct. 14, 1919
Oct. 14, 1919 .
Farmer
Brigade Lake, B.C.
Prince Rupert, B.C.
1426
John Tutlis
Russia
Miner and
labourer
1427
Oct. 14, 1919..
Farmer
Val Marie, Sask.
1428
Mart\Ti Kerkhoff
Holland
Oct. 14, 1919 .
Farmer
South F’ort George, B.C.
1429
1430
Oct. 15, 1919..
Nurse
Winnipeg, Man.
Cherhill, .\lta.
Oct. 15, 1919
Farmer
1431
1432
Oct. 15, 1919
Farmer
IMulkner, Man.
F ranee
Oct. 16, 1919.
Farmer
St. Brieux, Sask.
1434
Andreas Lund Christensen. .
Denmark
Oct. 17, 1919..
Farmer
Standard, Alta.
1435
Oct. 17, 1919.
Farmer
-Maple Creek, Sask.
St. Brieux, Sask.
1436
Italy
Oct. 17, 1919..
Farmer
1437
Emile Louis Vuillaume
France
Oct. 17, 1919
Farmer
Meyronne, Sask.
1438
Sweden
Oct. 17, 1919.
Shipwright
Vancouver, B.C.
1439
Johan Frederik Lundquist. .
Sweden
Oct. 17, 1919
Farmer
Metiskow, Alta.
1440
Gustaf Siegfred Johnson
Sweden
Oct. 18, 1919
Farmer
Instow, Sask.
1441
Peter Marie Francois Miloux.
France
Oct. 18, 1919 .
Farmer
Marquis, Sask.
Grande Clairiere, Man.
1442
Jean Hubert Joseph Cremer..
Belgium
Oct. 18, 1919.
Farmer
1443
John Benson
Denmark
Oct. 18, 1919
Elevator
operator
Winnipeg, Man.
1444
Asaziro Xishiguchi
Japan
Oct. 20, 1919 .
General
merchant
New W estminster, B.C.
1445
Oct. 20, 1919..
Farmer
Evehill, Alta.
1446
1447
Oct. 20, 1919.
Farmer
Kinmundv, Alta.
Jean Louis Marie Bemicot . .
France
Oct. 20, 1919.
Farmer
Camper, Man.
1448
1449
Oct. 20, 1919 .
Farmer
Camper, Man.
Oct. 20, 1919. .
Operator
Toronto, Ont.
1450
F ranee
Oct. 17, 1919..
Hotel keeper. . .
Vancouver, B.C.
1451
Russia
Oct. 21, 1919..
Homesteader. . .
,\bee, Alta.
1452
Greece
Oct. 21, 1919
Foreman cleaner
Toronto, Ont.
1453
1454
Oct. 21, 1919
Mechanic
Winnipeg, Man.
Eliseo Orlando
Italv
Oct. 21, 1919
Tailor
Toronto, Ont.
29—24
iNo.
1455
1457
1458
1459
1460
1461
1462
1463
1464
1465
1466
1467
1468
1469
1470
1471
1472
1473
1474
1475
1476
1477
1478
1479
1480
1481
1482
1483
1484
1485
1486
1487
1488
1489
1490
1491
1492
1493
1494
1495
1496
1497
1498
1499
1500
1501
1502
1503
1504
1505
1506
1507
1508
1509
1510
1511
1512
1513
1514
1515
1516
1517
1518
1519
1520
1521
1522
1523
1524
1525
DEPARTMET^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
Name
larie Alexis Royer
ou ie Larsen
rabriel Ledru
!arl Martin Adamson
diaries Christian Sophus
Fremming
imes Reid Hastings
ihn Georgas
latys Zajdman
fatal ine Natale
lust Kiriakopulos
Imile Tanghe
dam Kluga
ntoni Dzirmaga
larie Lamb! in
ierre Flamant
fnut Nilsen
'orstein Myhre
nthony Williams
ohn Magnusson
ileksei Kologriv.
dgot Anderson
leketo Eremenko . . .
oe Jeffrey
'rank Nicholas Berger
Glliam Tenho
alvatore Palladino
van N. Filip
Jels Petersen
'ranz Charles Schornes ...
imile Arthur Georges Tour-
nemille
’horarinn Johnson
intonio Pitoscia
ames Chrones
ean Marie Augustin Fauxue.
ittilio Ferrero
farl Gustav Rosen Nelson . .
lharles Romuald Lebas
larius I.ombard
lenjamin Gerard Regnault
oseph M indess
ilfrecl Fleischer
ilno Coletti
..optur Jonsson
lary Zwaygenbok
ones Lee (Lee Chun) .
lugust Anderson
’eter Dicola
tnthony Rovegno
on Olafsson
justav Gunnar Johnson
Irmin Leuenberger
ules Emile Cerfeuillet
ohn Sigurdson
ilarmine Nunziato
dathew Calbo
Villiam Frederick Person.
^.lexander Ebel
Adolph Weber (.\doIf
Christoffersen)
Alfred Jodry
Srnest Magnus Hedren . . .
5oren Albert Christensen.
iiharles Egelnick
foseph Fourquie
Frederick Niculae Purece.
loseph Price
loe Nesker
Harry Kuznetz
foseph Girdovsky
Pietro Savoretti
\dam Obas
Country
France. . . .
Norway. .
France
Sweden .
Denmark .
No Country
Greece
Russia
Italy
Greece
Belgium . .
Russia
Russia
F ranee
France
Norway. . . .
Norway. . .
Portugal ....
Denmark .
Russia ...
Sweden .
Russia . . .
Italy
U.S.A.. .
Russia . . .
Italy.
Roumania .
Norway
Switzerland.
France
Denmark
Italy
Greece . .
F ranee ....
Italy
Sweden . . .
F ranee ....
France . .
France
Russia .
Denmark
Italy
Denmark
Russia
China
Russia.
Italy
Italy
Denmark
Sweden
Switzerland.
France
Denmark . .
Italy
Spain
Holland
Russia
Norway
F ranee
Sweden
Denmark . . . .
Russia
France
Roumania . . .
Russia
Russia
Russia
Russia
Italy
Roumania . . .
Date of Oath
of
Occupation
Residence
Allegiance
Oct. 22,
Oct. 23,
Oct. 23,
Oct. 23,
Oct. 23,
1919. .
1919
1919
1919
1919
Farmer
Miner
Farmer
Farmer
Dentist
Ponteix, Sask.
Last Chance Creek, Y.T.
Chauvin, Alta,
Bear Lake, Alta.
Winnipeg, Man.
Oct. 23,
Oct. 23,
Oct. 23.
Oct. 23,
Oct. 24,
Oct. 24,
Oct. 24,
Oct. 25,
Oct. 25,
Oct. 25,
Oct. 25,
Oct. 2b,
Oct. 25,
Oct. 25,
Oct. 25,
Oct. 27,
Oct. 27,
Oct. 27,
Oct. 27.
Oct. 27,
Oct. 27,
Oct. 27,
Oct. 27,
Oct. 28,
Oct. 28,
1919
1919
1919
1919
1919
1919
1919
1919
1919
1919
1919 .
1919
1919
1919.
1919
1919
1919 ,
1919
1919
1919
1919
1919
1919, .
1919
1919
Fruit grower
Confectioner. . .
Rag pedlar .
Farmer
Clerk
Farmer
Machinist
Labourer
Homesteader . . .
Farmer
Farmer
Farmer
Section foreman,
B.C. Electric
Ry. Coy.
Fisherman
Labourer
.Miner
Farmer
FVuit business . .
Miner
Farmer
Fruit and vege-
table vendor
F'armer
Farmer
Cabinet maker .
Coal miner
Winona, Ont.
Owen Sound, Ont.
Toronto, Ont.
St. Brieux, Sask.
Hamilton, Ont.
Kinuso, Alta.
Thorold, Ont.
Toronto, Ont.
Eriksdale, Man.
Fife Lake, Sask.
Erin Lodge, Alta.
Fawcette, Alta.
Prospect Lake, Royal Oak, R.M.D.
1, B.C.
Gimli, Man.
Hamilton, Ont.
Timmins, Ont.
Maple Creek, Sask.
Toronto, Ont.
Port Alberni, B.C.
Nairn Centre, Ont.
Toronto, Ont.
Ormiston, Sask.
Elbridge, Alta.
Winnipeg, Man.
Rocky Mountain House, .\ ta.
Oct. 28,
Oct. 29,
Oct. 29,
Oct. 29,
Oct. 29,
Oct. 30,
Oct. 30,
Oct. 30,
Oct. 31,
Oct. 31,
Oct. 31,
Oct. 31,
Oct. 31,
Oct. 31,
Oct. 31,
f)ct. 22,
Oct. 31,
Oct. 31,
Nov. 1,
Nov. 1,
Nov. 1,
Nov. 1,
Nov. 1,
Nov. 1,
Nov. 1,
Nov. 1,
Nov. 1.
Nov. 1,
Nov. 1.
Nov. 3,
Nov. 3,
Nov. 3,
Nov. 3,
Nov. 3,
Nov. h
Nov. 3,
Nov. 4,
Nov. 4,
Nov. 4,
Nov. 4,
1919
1919
1919
1919
1919
1919
1919
1919
1919
1919
1919
1919
1919
1919
1919.
1919
1919
1919
1919
1919 ,
1919.
1919
1919
1919
1919.
1919
1919
1919
1919
1919
1919
1919
1919
1919
1919
1919 .
1919
1919 .
1919 .
1919
Farm labourer.
Fruit vendor
Restaurant
keeper
Butcher
Moulder
Shipworker
Farmer
Farmer
Farmer
Merchant
Farmer
Carpenter
Farmer and
fisherman
Hebrew teacher
Restaurant
keeper
Die and tool
inakei
Labourer
Chauffeur
Chemist
Machinist
Shipper
Farmer
Shipbuilder
■Machinist
Coach cleaner..
Merchant
Farmer .
Edgerman (saw-
mill)
Blacksmith
Blacksmith
Carpenter
Projectionist —
Labourer
Car builder .
Junk dealer
Egg Candler
Tailor
Farmer
Labourer
Motorman
Winnipeg, Man.
Toronto, Ont.
Weyburn, Sask.
Edmonton, Alta.
Guelph, Ont.
Vancouver, B.C.
Normandeau, Alta.
Frenchville, Sask.
Henriburgn, Sask.
Winnipeg, Man.
Duncan, B.C.
Montreal, (Jue.
Dog CreeK, Man.
Montreal, Que.
Kingston, Ont.
Toronto, Ont.
Smith s Falls, Ont.
Toronto, Ont.
Winnipeg, Man.
Toronto, Ont.
Hamilton, Ont.
Witchekan, Sask.
V^ancouver, B.C.
Hamilton, Ont.
Transcona, Man.
Winnipeg, Man.
Lydiard, Sask.
Vancouver, B.C.
Cardiff, Alta.
Endacko, B.C.
Winnipeg, Man.
Toronto, Ont.
St. Boniface, Man.
Hamilton, Ont.
Toronto, Ont.
Toronto, Ont.
Montreal, Que.
Alderson, Alta.
Toronto, Ont.
V'ancouver, B.C.
Xo,
1526
1527
1528
1520
1530
1531
1533
1534
1535
1536
1537
1538
1540
1541
1542
1543
1544
1545
1546
1547
1548
1549
1550
1551
1552
1553
1554
1555
1556
1557
1558
1559
1560
1561
1562
1563
1564
1565
1566
1567
1568
1569
1570
1571
1572
1574
1575
1576
1577
1578
1579
1580
1581
1583
1584
1585
1586
1587
1588
1589
1590
1591
1593
1594
1595
REPORT OF THE XATFRALIZATIOX HRAXCH
371
5IONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalizatioa. eto.—Conf inued
Series A — Continued.
Name
Emile Honore Gagnon.
Halvor Orpen
Slorris Macldin
relief Halvorsen
ilorris Shoctor
3iovanni Spedalieri
2amillo Di Paolo
Helmer Hedstrom
Alfonso Mucci
?amuel Lyon Zucherman .
\^ngelo Sanvddo
Isaac Israel Gorfinkel
^nton M. Andersen
sidore Rosenfeld
dyman Danziger
delge Hjort
Berend , Barton
)le H. Spagrud
la vino Gnora
Bharlie Oscar Anderson
)le Joten Peterson
^rank Ferdenand Lind
Lyoichi Kobayashi
I'ictor Ewald Boeggild Kast
berg
oseph Kumin
juiseppe Lippa
Satsuji Nakashima
leichi Kinoshita
ules Deman
Bugenio Volpe
)lindo De Luca
vor Soderberg.
’ierre T. Paris
Bhrist Jordet
Lxel Erland Berg
’er Wilhelm Nelson
Benjamin Grand
lenry Marines Van der Lin-
den
ohn Henry Kinnenen
ligurd Halvorson Haugen. . .
derino Di Gregorio
/elso Schiavon
Daniel Dejonghe
ilbert Messerli
Mmiel De Brabandere.
Cristinn B. Dalman. . .
indreas Nielson
indrea Damaren
acob Silverman
Dario Bordignon
oseph Stempski
'ictor A. Carlson
Gngo Matsumoto
'osaburo Okutsu
David George Davidson
(David Levites)
larry Kessler
'red Fjellstrom
am Caisman
LUgust Kein
am Buchman
larry Ginsburg
lathan Title (Naum Titel-
baum)
ames Antonio Bazos.. . .
amuel Pollack
Greenberg)
Samuel
Country
Date of Oath
of
Allegiance
Occupation
Residence
France
Nov
4, 1919. .
Billiard room
proprietor
Grand Forks, B.C.
Norway
Nov
4 1919..
Go van, Sask.
Montreal, Que.
Russia
Nov
5, 1919..
News stand at-
tendant
Norway
Nov
5, 1919
Carpenter
Norwood, Man.
Nov
5, 1919
Edmonton , .-\.lta.
Toronto, Ont.
Italy
Nov
5, 1919
Labourer
Italy
Nov
6, 1919 .
Labour foreman
Hamilton, Ont.
Sweden
Nov
6, 1919..
Foreman
Winnipeg, Man.
Italy
Nov
7, 1919
Tailor
Montreal, Que.
Russia
Nov
.7, 1919..
Commercial tra-
veller
Montreal, Que.
Italy
Nov
8, 1919 .
.Moulder
Guelph, Ont.
Russia
July
31, 1919
Merchant
Cobalt, Ont.
Denmark
Nov.
24, 1919
Farmer
Minnedosa, Man.
Russia
Nov.
20, 1919 .
Russia
Aug.
6, 1919 .
Candy maker. . .
Toronto, Ont.
Sweden
Aug.
26, 1919 .
Labourer
Prince George, B.C.
Holland
Oct.
20, 1919 .
Carpenter
Toronto, Ont.
Norway
Nov.
1, 1919 .
Farmer
Quantock, Sask.
Italy
Nov.
3, 1919 .
Farmer
Bentley, .4.1ta.
Sweden
Nov.
3, 1919.
Neerlandia , Alta.
Govan Sask.
Norway
Nov.
4, 1919
Farmer
Sweden
Nov.
4, 1919..
Chilco,B.C.
Vancouver, B.C.
Japan
Nov.
5, 1919 .
Chauffeur
Denmark
Nov.
5, 1919.
Bookkeeper
Vancouver, B.C.
Switzerland . .
Nov.
5, 1919.
Waiter
Vancouver B.C.
Italy
Nov.
5, 1919..
Farmer
Knappen , Alta .
Japan
Nov.
5, 1919, .
Chauffeur
Vancouver, B.C.
Japan
Nov.
5, 1919
Farmer
Vancouver, B.C.
Belgium
Nov.
6, 1919. .
Farmer
Morden, Man.
Nov.
6, 1919
6, 1919. .
Vancouver, B.C.
Toronto, Ont.
Italy
Nov.
Plainclothes
man, secret ser-
vice
Nov.
7, 1919
Medstead, Sask.
Munson, Alta.
Three Hills, Alta.
France
Nov.
7, 1919 .
France
Nov.
7, 1919 .
Norway
Nov.
7, 1919 .
Farmer
Hazenmore, Sask.
Russia
^ov.
7, 1919.
Fish merchant..
Sunburv, B.C.
Sweden
.Nov.
7, 1919
7, 1919
Russia
Nov.
Merchant
Maple Creek, Sask.
Holland
Nov.
8, 1919. .
Russia
Nov.
8, 1919. .
Faimer
Worthington, Ont.
Norway
Nov.
10, 1919 .
Farmer
Daysx'ille, Sask.
Italy
Nov.
10, 1919.
.Miner and steel
worker
Thorburn , Pictou Co. , A .S.
Italy
Nov.
10, 1919
.Mixer in Good-
year Rubber
Coy. factory
Toronto, Ont.
Belgium
Nov.
10, 1919
10, 1919
.Shaunavon, Sask.
CDoalhurst, Alta.
Switzerland . .
Nov.
Farmer
Belgium
Nov.
10, 1919.
CDhatham , Ont.
Dafoe, Sask.
Toronto, Ont.
Denmark
Nov.
10, 1919
11, 1919 .
Denmark
Nov.
F ngineer
Italy
Nov.
11, 1919..
Moulder
Guelph, (Dnt.
Russia
Nov.
11, 1919..
Shoemaker
Toronto, (Dnt.
Italy
Nov.
11, 1919 .
Moulder
Guelph, Ont.
Rus.sia
Nov.
11, 1919
Butcher and gro-
cer
Hamilton, Ont.
Nov.
12, 1919..
Columbine, Alta.
Vancouver, B.C.
Japan
Nov.
12, 1919 .
Fisherman
Japan
Nov.
12, 1919.
Vancouver, B.C.
Owen Sound, Ont.
Russia
Nov.
13, 1919.
Manager cloth-
ing store
Nov.
13, 1919 .
Hamilton, Ont.
Lake Eliza, Alta.
Nov.
13, 1919 .
Russia
Nov.
14, 1919. .
Gent's tailor
Toronto, Ont.
Russia
Nov.
14, 1919.
Emerson, Man.
Nov.
14, 1919, .
[Damper, Man.
Hamilton , Ont.
Russia
Nov.
15, 1919..
Pedlar
Nov.
15, 1919 .
Toronto, Ont.
Greece
Nov.
17, 1919..
Restaurant pro-
prietor
loronto, Ont.
Russia
Nov.
12, 1919..
jrocer
Ottawa, Ont.
9— 24J
372
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
No.
Name
1596
1597
1598
1599
1600
1601
1602
1603
1604
1605
1606
1607
1608
1609
1610
1611
1613
1613
1614
1615
1616
1617
1618
1619
1620
1621
1622
1623
1624
1625
1626
1628
1629
1630
1631
1632
1633
1634
1635
1636
1637
1638
1639
1640
1641
1642
1643
1644
1645
1646
1647
1648
1649
1650
1651
1652
1653
1654
1655
1656
1657
1658
1659
1660
1061
1662
1663
1664
1665
1666
1667
1668
1669
Zalman Zalmano\-icli
Lars Robert Lindgren
Carl Oscar Stener
Manford Hclmquist
Peloso Gerunisio
Alex. Lindquist
Alfred Olson.
Guiseppe Bordignon
Marie Persy
August Fjellstrom
Albin Wickstrom
Arne Reier Barstad
Paul Froijman
Edward Steinhauer
Adam Linger
Jean Maurice Marcas
Jean Mensi
Frank Peter Koolen
Marcel Bouveur
Gustav Lips
Chalid Otway —
Madeleine Josephine ^■ernet-
Marre
Louis Raoul Foissier
John Rzucidlo (John Ruselo)
Sylvester Onafrick
Country
Roumania.
Sweden
Sweden . . . .
Sweden . . . .
Italy
Sweden . . .
Sweden . . . .
Italy
Belgium . . .
Sweden
Sweden . . . .
Norway . . .
Belgium . .
Russia
Russia
France
Italy
Holland . . .
France
Russia
Syria
France
Waclaw Markowski
Wilhelm Heian.
(Hans) Harry Fmil Ogden.
Roger Greenberg
Peter Louis Copu
Giovanni di Cristofaro
(John Christopher)
Arthur Tonnelotto
Joseph Smith (Joseph Dillon)
Louis Setti
Jesse L incoln McCreery
Joseph Cytrynbaum
Joseph Marie Cloarec
Antonio Tessaro
Guiseppe Di Luca
Carl Johan Hofdahl
Theofiel Cornells
.4ugusto ^’aralta
Tsunetara Matsuno
Morikusu Nakatani
Fred Lundgren
Axel Hogberg
-\ngelo Bortolussi
Soloman Shugarman
Sol Youner
Kosho Matano
Tomoyoshi Nakamura —
Christian Henry Vandei mark
Roy Nikell
Andrew Grabatin
Charles Magnus Mart in . .
Vict or Mat ley
Solomon Greenberg
Peter Antoon Georg Bach..
Karl Elaf Gustafsen
Gyro Apostol Popoff
Onni Niemi
Dominick Serravalle Allen.
Sweden .
Greece. .
Finland .
Italy. .
Jonah Luft
Moses David Garfinkel..
Percy Hermant
Giro Finoro
Yutka Fredberg
Sam Sugarman
Joe Shtilerman
Max Antflik
Isaac Lazarus Ilimelstein.
Isaac Seiler
Kasriel Siberstein
Date of Oath
of
Allegiance
France
Poland
Russia
Poland . . .
Norway.
Norway.
Russia . . .
P'rance . . .
Italy. . . .
Italy
Poland
Italy
U.S.A....
Poland Nov
Poland
Russia
Russia
Italy
Poland
Poland
Russia
Poland
Russia
Roumania.
Poland
Nov.
Oct.
Oct.
Oct.
Nov.
Nov.
Nox^.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
Nov.
France
Italy
Italy
Sweden
Belgium ....
Italy
Japan
Japan
Sweden ....
Sweden
Italy
Ru.ssia
Ru.ssia
Japan
Japan
Holland . . .
Russia
Roumania . .
Norway. . .
Finland
Russia
Holland
15, 1919..
22, 1919 .
23, 1919. .
25, 1919 .
6, 1919. .
8, 1919..
10, 1919 .
11, 1919..
12, 1919. .
14, 1919. .
14, 1919. .
14, 1919..
15, 1919. .
15, 1919.
15, 1919.
15, 1919
17, 1919.
17, 1919
17, 1919
17, 1919.
26, 1919
19, 1919
17, 1919
17, 1919.
17, 1919.
18, 1919.
18, 1919.
18, 1919.
19, 1919
19, 1919.
20, 1919.
21, 1919.
21, 1919
22, 1919.
17, 1919.
21, 1919.
Occupation
Nov. 1,
Nov. 11,
Oct. 13,
Nov. 14,
Nov. 15,
Nov. 17,
Nov'. 18,
Nov. 18,
Nuv. 18,
Not. 19,
Nov. 19,
Nov. 20,
Not. 20,
i^v. 20,
Nov. 20,
Nov. 22,
Nov 22,
Nov. 22,
Nov. 22,
Nov. 22,
Nov. 22,
Nov. 22,
1919.
1919
1919.
1919.
1919.
1919.
1919.
1919.
1919.
1919.
1919
1919.
1919
1919.
1919
1919.
1919
1919
1919
1919
1919
1919.
Aug. 23, 1919.
Nov. 24, 1919
Nov. 24, 1919.
Nov. 24, 1919
Nov.
Nov.
Nov'.
Nov.
Nov.
Nov.
Nov.
Nov',
Nov.
Nov.
Nov’
Tailor
Farmer
Farmer
Farmer
Moulder
Farmer
Farmer
Moulder
Housekeeper. . . .
Farmer
Farmer
Fisherman
Farm labourer..
Farmer
Farmer
Farmer
Shoemaker
Clergyman
Postmaster
Farmer
Labourer
Residence
25, 1919
25, 1919
25, 1919
25, 1919.
25, 1919
26, 1919
26, 1919
26, 1919
27, 1919.
27, 1919.
27, 1919.
Montreal, Que.
Spirit River, Alta.
Spirit River, Alta.
Spirit Riv’er, Alta.
Guelph, Ont.
Hopkins, Alta.
Glen Leslie, Alta.
Guelph, Ont.
Dollard, Sask.
Lake Eliza, Alta.
Cherhill, Alta.
Prince Rupert, B.C.
Norge, Sask.
Young, Sask.
Billimun, Sask.
Villeneuve, Alta.
Montreal, Que.
Clyde, Alta.
Wanchope, Sask.
Brightstone, Man.
Ottawa, Ont.
Montreal, Que.
Chef
Barber
L’mployee Im
perialOil,Ltd.
Farmer
Fngineer
Ship caulker. .
Grocer
Fisherman
Wholesale bana-
na dealer
■Moulder . . .
Agent
Agent
Farmer —
Dealer in mov-
ing pictures
Farmer
Labourer
Farmer
Mill foreman. .
Farmer
Farmer
Fisherman
.Miner
Farmer
Farmer
Farmer
Junk dealer. . .
Merchant
Saw-mill hand
Tailor
See dm an
Farmer
Farmer
.Mine manager...
Farmer
Law student. . .
Street car con
ductor
Farmer
Packer
Farmer
Contractor for
railway con-
struction
Pedlar
Junk dealer
Manufacturer . . .
Moulder
Rag pedlar
Tailor
Operator
Painter
Dental student.
Mattress maker
Dunmore, Alta.
Calgary, Alta.
Sarnia, Ont.
Vancouver, B.C.
Vancouver, B.C.
Port Arthur, Ont.
Ottawa, Ont.
Yarmouth, N.S.
Toronto, Ont.
Guelph, Ont.
Toronto, Ont.
Montreal, Que.
Willow River, B.C.
.Montreal, Que.
Wideview , Sask.
Guelph, Ont.
St. Brieux, Sask.
Fort Frances, Ont.
Wanekville , Alta.
Freedom , Alta.
Vancouver, B.C.
Vancouver, B.C.
Fusilier ,Sask.
Leslieville, Alta.
Rock y Mountain House, Alta.
Edmonton, Alta.
Winnipeg, Man.
Vancouver, B.C.
Vancouv'er, B.C.
Calgary, Alta.
Grahamdale, Man.
Kealey Springs, Sask.
Springhill, N.S.
Shaunavon, Sask.
Winnipeg, Man.
Winnipeg, Man.
Brockington, Sask.
Toronto, Ont.
Kalevala, Man.
Cobourg, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Guelph, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Carpenter |Toronto, (Jnt.
REPORT OF THE F^ATERALIZATIOH BRARCH
373
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalizatiou, etc. — Continued
Series A — Conlinuad.
Xo.
Name
Country
Date of Oath
of
Allegiance
Occupation
Resilience
1670
Salvatore Badali
Italv’
No\'. 27,
1919
Fruit merchant
Toronto, Ont.
1671
Harrv Corolis
Greece
Nov. 27,
1919 .
Restaurant
keeper
Toronto, Ont.
1672
Joseph LoPresto
Italy
Nov. 27,
1919
Wholesale fruit
merchant
Toronto, Ont.
167.1
John E. Hovde
Xorwav
Nov. 10,
1919.
Farmer
Renown, Sask.
1674
Andreas Fauser.
Russia
Nov. 21 ,
1919. .
Farmer
Surpri.se, Sask.
1675
Rebecca Kislinsky
Russia
Nov. 21,
1919
Winnipeg, Man.
1677
Harrv Sklar
Russia
Nov. 24,
1919.
Butcher
Saskatoon, Sask.
1678
Ijawrence Xouque
France
Nov. 25,
1919. .
Farmer
StaxTior Hall, Sask.
1679
John Shearer
Italv
Nov. 26,
1919.
Labourer.
Toronto, Ont.
1680
William Hanninen
Finland
Nov. 26.
1919 .
Farmer . .
Leslieville, Alta.
1681
John Befus
Rus.sia
Nov. 26,
1919
Iron worker
Calgarv, .\lta.
1682
Gaskall Olsen Hagen
Xorwav
Nov. 26,
1919 .
Fireman
Red Deer, Alta.
1683
Gunn Louie (Yuen Yee Gun).
China
Nov. 27,
1919 .
Student
Yancouver, B.C.
1684
Josep Matson
Finland
Nov. 27,
1919
Miner
.Lbee, .\lta.
1685
John O. Wanvik
Xorwav
Nov. 27,
1919. .
Farmer
Wideview, Sask.
1686
Camille Mahv 1
Belgium
^ov. 28,
1919 .
Farmer
Grande Clairiere, Man.
1687
Harrv Christensen
Denmark
Nov. 28,
1919 .
Farmer
Winnington, Alta.
1688
Frederick Freitag
Switzerland...
Nov. 28,
1919 .
Farmer
Cranbrook, B.C.
1689
Erik Olson
Sweden
Nov. 28,
1919.
Farmer
Monte Creek, B.C.
1690
Mohammed M. Hault
Svria
Nov. 28,
1919 .
Farmer
Howie, Alta.
1691
Morris Zeidman
Poland.
Nov. 28.
1919
Missionary
student
Toronto, Ont.
1692
IJenmark
Xov, 28.
1919
Duncan, B.C.
Toronto, Ont.
1694
Joe Silver
Poland
Nov. 29,
1919
Cabinet maker..
1695
Isidore Lew
Poland
Nov. 29,
1919. .
Tailor.
Montreal, Que.
1696
Tatsujiro Yorozu
Japan
Nov. 29,
1919 .
Engineer
Victoria, B.C.
1697
Ole Anderson
Norway
Nov. 30,
1919..
Farmer
Parkbeg, Sask. ■
1698
Peter Jensen
Denmark
Nov. 22,
1919
Baker
Calgarv, Alta.
1699
Samuel Kroch
Russia
Dec. 1.
1919.
Merchant
Toronto, Ont.
1700
Oluf Overbv
Norway. . .
Dec. 1,
1919
Cook
Winnipeg, Man.
1701
Ihnut Trushkevich
Ru.ssia
Dec. 1.
1919
Labourer
Hamilton, Ont.
1702
Karl John Karlstedt
Sweden
Dec. 1 ,
1919
Switchman,
C.N.R.
Port Arthur, Ont.
1703
Hjalmar Florenti*- Linde-
Finland
Dec. 1.
1919
Farmer
McMurdo, B.C.
1704
niHn
Andrew Michael Xilson
Xorwav..
Dec. 1.
1919
Farmer . .
Parkbeg, Sask.
1705
•\xel Emanuel Lunde
Sweden
Dec. 1,
1919.
Smelterman
Trail, B.C.
1706
Abraham Shipigelman
Russia. .
Dec. 2,
1919
Butcher
Winnipeg, Man.
1707
Harrv Schure
Russia
Dec. 2,
1919
Merchant
Hamilton, Ont.
1708
Sweden
Dec. 2,
1919 .
Farmer
Endiang, Alta.
Warnock, Sask.
1709
Norway
Dec. 2,
1919
Labourer
1710
Sweden
Dec. 2,
1919
House carpenter
Railway freight
conductor
Fort Wiliiam, Ont.
1711
Olof Gottfrid Erickson
Sweden . . ..
Dec. 3,
1919 .
Schreiber, Ont.
1712
Louis K. Cieslinski
Poland
Dec. 4.
1919
Farmer
Dnipro, Alta.
1713
John Finell
Sweden
Dec. 4,
1919 .
Farmer
Westerleigh, Sask.
1714
Peter Harry Hansen
Denmark
Dec . 4 ,
1919.
Assistant fore-
man, Interna-
tional Harve.s-
ter Co.
1715
Dec. 4.
1919.
Toronto, Ont.
Toronto, Ont.
1716
Samuel Gasee
Russia
Dec. 4,
1919 .
Jobber
1717
Elia La.stman
Poland
Dec. 4.
1919 .
Presser
Toronto, Ont.
1718
Ignacv Piuro
Poland
Dec. 5,
1919 .
Pedlar
Toronto, Ont.
1719
Guilio Marconi
Italy
Dec. 5.
1919
Labourer
Guelph, Ont.
1720
Giovanni Frasson
Italy
Dec. 5,
1919
Moulder
Guelph, Ont.
1721
Blagoy A. Kaloxuioff
Greece
Dec. 5.
1919
Printer
Toronto, Ont.
1722
1919
1723
Carlo Pertusi
Italy
Dec. 5,
1919
Moulder
Guelph, Ont.
1724
Francesco Lucato
Italy
Dec. 5.
1919
Moulder .
Guelph, Ont.
1725
Luigi Berton
Italy
Dec. 5,
1919 .
Moulder
Guelph Ont.
1726
Domenico Cornacchia
Italy
Dec. 8,
1919
Labourer
Toronto, Ont.
1727
Poland
Dec. 8,
1919 .
Rag pedlar
Toronto, Ont.
1728
Samuel Wolf
Poland
Dec. 8,
1919 .
Secon-hand
dealer
Toronto, Ont.
1729
.\ntoine Xichiporowich
Poland
Dec. 9,
1919
Machinist
Montreal, Que.
1730
Emil Henrv Yan Gelder . .
Holland
Dec. 11,
1919
Merchant
Toronto, Ont.
1731
Hessel Swaggstra
Holland
Nov. 5,
1919
Baker
Elmwood, Winnipeg, M: n.
1732
Russia
July 31 .
1919. .
Labourer
Winnipeg, Man.
1733
Greece
Aug. 4,
1919. .
Core maker
Toronto, Ont.
17.34
David Pozitskv
Poland
Sept. 5,
1919 .
Shoemaker. . . .
Ottawa, Ont.
1735
Poland
Nov. 10,
1919. .
Merchant
Winnipeg, Man.
Prelate, Sa.sk.
1736
Jacob Wolf
Roumania . .
Nov. 12,
1919
Farmer
1737
Ole Dickson
Norway
Nov. 25,
1919 .
Farmer . .
Pouce Coup6, B.C.
1738
Morris Gertner
Poland
Nov. 26,
1919
Pedlar
Toronto, Ont.
1739
Emile Laloge
F ranee
Nov. 26.
1919. .
Farmer
Pouce Coup6, B.C.
1740
Ludwig Bredo
Russia
Nov. 28,
1919
Farmer
Kuest, Sask.
1741
John Xorheim
Norway
Nov. 28.
1919
Farmer
StajTior Hall, Sask.
374
DEPARTME'Sr OF THE HEVHETARY OF STATE
11 GEORGE V, A. 1921
1
List of Aliens to whom Certificates of Xaturalization, etc. — Continued
Series A — Continued.
No.
Name
Country
Date of Oath
of
.‘Hlegiance
Occupation
Residence
174.3
Axel Gunnar Appleton
Sweden
Dec. 1,
1919 .
Carpenter or
handyman
Hedley, B.C.
1744
F ranee
Dec. 1,
1919. ,
Farmer
Witchekan, Sask.
1745
Barney Cooperman
Russia
Dec. 1,
1919.
Furniture store
keeper
Shaunavon, Sask.
1746
Charles Francis Bogaer
Holland
Dec. 3,
1919.
Music-teacher.
Port Alberni, B.C.
1747
Walfred Leopold John.son .
Sweden
Dec. 4,
1919 .
Farmer
Paradise Hill, Sask.
1748
Victor Emanuel Lindberg —
Sweden
Dec. 4,
1919
Farmer
Owlseye Lake, Alta.
1749
Russia
Dec. 5,
1919
Farmer
Empress, Alta.
Fort George, B.C.
1750
Arnold Carl Bertschi
Switzerland. .
Dec. 5,
1919.
Farmer
1751
Russia
Dec. 6,
Dec. 6,
1919
Labourer
Calgary, .Alta.
Kenaston, Sask.
1752
Gjert Frederick Simensen
Froland
Norway
1919 .
Farmer
1753
Switzerland.. .
Dec. 6,
1919. .
Farmer
Buffalo Horn, Sask.
17.54
Henry Rudolph Zieman.
Russia
Dec. 8,
1919
.Farmer
Moosehorn, Man.
1755
Joseph Chess
Russia ... .
Dec. 8,
1919
Motion picture
projectionist
Winnipeg, Man.
1756
Dec. 8,
Dec. 8.
Dec. 8,
1919
Shellbrook, Saskatchew
1757
1919 .
Sydney, N.S.
Sydney, N.S.
1758
.Alexander Paul Vigneau
F ranee
1919
, Steel worker ....
1759
Dec. 9,
Dec. 10,
1919
Rain coat maker
Toronto, Ont.
1760
Italy.
Denmark
1919
Fruit dealer
Toronto, Ont.
1761
Mogens Black
Dec. 10,
1919.
Civdl engineer.
Winnipeg, Man.
1762
Oscar Theodor Torge rsen .
Norway
Dec. 10,
1919
Bridge carpenter
Port Arthur, Ont.
1763
Dec, 11,
1919
Merchant
Bracebridge, Ont.
Saskatoon, Sask.
1764
William Sklar
Russia
Dec. 11,
1919.
W'holesale
butcher
1765
W'onifoti Chernichenko
Russia
Dec. 11,
1919
Car repairer . . .
Winnipeg, Man.
1766
Carlo Campagnaro
Italy
Dec. 12,
1919
Machinist
Guelph, Ont.
1768
Kondrat Radeczv
Poland
Dec, 12,
1919 .
Grocery and
cigar store
Toronto, Ont.
1769
Dec, 12,
1919
Teacher
Toronto, Ont.
1770
Dec, 15,
Noy. 25,
1921 .
Journalist
Winnipeg, Man.
Saskatoon, Sask.
1771
Joseph Monrad Malouf
SxTia
1919 .
Shoemaker
1772
Maurice Francois Sindeff
France
Noy. 29,
1919 .
Farmer
Bredin, Alta.
1773
Jean Baptist George Minard.
France
Dec. 5,
1919 .
Labourer
Calgary, Alta.
1774
Julius Welk
Russia
Dec. 6,
1919. .
Farmer
Tomahawk, Alta.
1775
Dec. 8,
Dec. 9,
1919.
Farmer
Surprise, ,Sask.
Vancouver, B.C.
1776
Joseph Martimi
Italy
1919. .
Clerk
1777
Dec. 9,
Dec. 10,
Dec. 10,
Dec. 10,
1919. .
Shipper
Vancouver, B.C.
1778
1919.
Farmer
Meanook, Alta.
1779
1919.
Farmer
Wilcox, ,Sask.
1780
1919.
Farmer
Fusilier, Sask.
1781
Dec. 11,
Dec. 11,
Dec. 11,
Dec. 12,
1919
Railway fore-
man
Farmer
Maple Creek, Sask.
Estuary, Sask.
1782
1919. .
1784
1919
Vancouver, B.C.
1785
Frederick Hendrik Van
Duinen
Holland
1919 .
Genera Labourer
Calgary, Alta.
1786
Dec. 12,
1919 .
Fisherman
Vancouver, B.C.
1787
Dec. 12,
Dec. 12,
1919. .
Farmer
South Fork, Sask.
1788
1919. .
Farmer
\'albrandt, Sask.
1789
Dec. 12,
Dec. 12,
1919 .
Farmer
Consul, Sask.
1790
John Jacob Pex
Holland
1919. .
Brakeman,
C.P.R.
Fort William, Ont.
1791
Richard Vallentine Johnson..
Dec. 13,
Dec. 13,
Dec. 14,
Dec. 15,
1919. .
Machinist
Hamilton, Ont.
1793
1919 .
Farmer
Iddesleigh, Alta.
1794
1919. .
Farmer
Bingley, Alta.
St. Louis, Sask.
1795
1919.
Farmer
1796
Dec. 15,
1919.
Butcher
Winnipeg, Man.
1797
r.s.A .
Dec. 15,
Dec. 15,
1919
Butcher
Norwood, Man.
1798
Marinus Bonde Sorensen
Denmark
1919
Civil servant . .
Red Deer, Alta.
1799
Joseph Pankowski
Poland
Dec. 15,
1919
Tailor and
musician
Toronto, Ont.
1800
Dec. 15,
1919
Machinist
Hamilton, Ont.
1801
Dec. 11,
1919
Mechanic
Winnipeg, Man.
1802
Rasmus Johansen Abelseth. .
Dec. 13,
Dec. 15,
1919 .
Farmer .
Glidden, Sask.
1803
1919
Labourer
Toronto, Ont.
1804
1919 .
Machinist
Winnipeg, Man.
1805
Poland
Dec. 15,
1919. .
Baker
Toronto, Ont.
1806
Dec. 15,
Dec. 15,
Dec. 15,
1919 .
Farmer
Intola, Ont.
1807
I.uciano Emelio Guerriero . .
1919
Barber
Toronto, Ont.
1808
1919
Labourer
Toronto, Ont.
1809
Fanasy Feodorov Storosh-
enko
Russia
Dec. 15,
1919.
Farmer
Thelma, Alta.
1810
Dec. 16,
1919. .
Carpenter
Moose Horn, Man.
1811
Dec. 16,
1919 .
Farmer
Vita, Man.
1812
Russia
Dec. 16,
1919 .
Metal engraver .
W'innipeg, Man.
1813
Dec. 17,
1919
Confectioner. . . .
Toronto, Ont.
1814
Peter Tangolis
Greece
Dec. 17,
1919 .
Restaurateur... .
Toronto, Ont.
No.
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1837
1838
1839
1840
1841
1842
1843
1844
1845
1846
1847
1848
1849
1850
1851
1852
1853
1854
1855
1856
1857
1858
1859
1860
1861
1862
1863
1864
1865
1866
1867
1868
1869
1870
1871
1872
1873
1874
1875
1876
1877
1878
1879
1880
1881
1882
1883
1884
1885
UF.rORT OF THE XATFRALIZATlOX HHAXCH
375
lONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalizatioii, etc. — Coniinued
Series A — Continued.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
Albert James Loor
Keleel Hault
lohn Godfrey Johnson
Leon I\lein
Ludvig Nikolai Edvardsen. .
iVilliam Bend
Samuel Zalkind
?rank Moscovitch
Vdolph Abraham Abramo-
vitch
Italy.
Syria...
Sweden.
Poland . .
Norway
Russia
Russia
Roumania. . .
Roumania. . .
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
17,
17,
17,
18,
18,
18,
18,
19,
19,
1919. .
1919. .
1919. .
1919. .
1919. .
1919. .
1919 .
1919. .
1919. .
Automobile
mechanic
Farmer
Farmer
Millinery
contractor
Paper maker
Merchant
Watchmaker
Furrier
Salesman
Toronto, Ont.
Howie, Alta.
Lake Valley, Sask,
Montreal, Que.
Sturgeon Falls, Ont.
Toronto, Ont.
Regina, Sask.
Toronto, Ont.
Montreal, Que.
Sugfene Bayer
Porwald Teigen.
K. Archie Wong (Wong Guay
Thoo)
Slias Weenk
Hart in Lee
iachary Storoshenko
?dward Martin
5wan Johnson
orgen R. Gronnestad
ohn Emil Gren
ules Adam
V.ugust Huber
!*ietro Rinaldi
Hathews Gerardus Nijamn.
Hagogi Katacka
)tto Klomp
lam Olter
itanley Zurierowiez
Irvid Soderholm
ianto Agnoluzzi
Heyer Feigenbaum
Heyer Steinberg
^aul Delauney
Jenry Kraft
sidore Cornet
^eter Kanakas
oseph Mendelsohn . .
Irnt Norby
’eter Olaf Gustafson.
jiovanni Enrico
^uigi Enrico
Jharles Shane —
fves Duval
leinrid Herman Marquardt.
oseph Olivieri
ohn Herman Weweler
jars Larson Morkve
lochus Renner
ilrik Eriksen
Lbraham Ash
,'ictor Carl Berglund
i’ahichi Sakamoto
vorney Lesenko
ames Herald
Francois Claude Rondot
Just Anderson
Ihimataro Izumi
Christian Jorimann
'Jikolai Monn
Igata Forsgren
Ixel Bernhard L'llhorn
ilanly Daniel Cvetkovich.
ulius Fleckenstein ■. . . .
ohn Theodore Lar.son
acob Goorevitch
Vasili Chorniy
Pominasuke Tangi
Jarl Conrad Larson
Phomas Peterson
France. .
Norway.
China. . .
Holland .
Norway. .
Russia . . .
Russia. . .
\arl Ivar Glad.
Uex Massery. . . .
Tax Gleizer
Sweden
Norway. . .
Finland
Roumania. .
Russia
Italy
Holland. . .
Japan
Holland . .
Poland
Russia
.Sweden
Italy
Poland
Russia
France
Russia
Belgium. . . .
Greece
Roumania.
Norway. . .
Sweden —
Italy
Italy
Russia
France
Belgium
France
Holland
Norway
Russia
Nor wav •
U.S.A
Sweden
Japan
Russia
Norway
France
Sweden
Japan
Switzerland..
Norway
Sweden
Sweden
Serbia. .
Russia. .
Sweden.
Russia. .
Russia. .
Japan
Sweden.
Greece. .
.Sweden
Switzerland.
Russia
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Jan.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
Dec.
8,
9,
15,
1919. .
1919. .
1919. .
Carpenter
Farmer. . .
Waiter
Red Deer, Alta.
Valhalla, Alta.
London, Ont.
15,
15,
16,
17,
17,
17,
17,
17,
17,
17,
18,
18,
18,
19,
19,
19,
20,
20,
20,
20,
20,
20,
22
22,
22,
22’,
24,
24,
31,
11,
16,
17,
17,
17,
18,
18,
5,
18,
18,
19,
19,
19,
20,
20,
20,
20,
20,
22,
22,
22,
22,
22,
23,
23,
23,
23,
23,
24,
24,
1919. .
1919 .
1919. .
1919.
1919. .
1919. .
1919
1919 .
1919.
1919. .
1919. .
1919 .
1919 .
1919
1919. .
1919.
1919. .
1919. .
1919 .
1919..
1919. .
1919 .
1919. .
1919 .
1919 .
1919. .
1919.
1919: .
1919. .
1919. .
1919 .
1919 .
1919. .
1919 .
1919. .
1919. .
1920. .
1919.
1919
1919 .
1919. .
1919 .
1919 .
1919. .
1919 .
1919 .
1919. .
1919,
1919.
1919.
1919
1919 .
1919 .
1919.
1919 .
1919.
1919. .
1919. .
1919. .
Farmer
Carpenter
Farmer
Rooming liouse
keeper
Farmer
Farmer
Farmer
Farmer
Farmer
Farmer
Warehouseman..
Fisherman
Farmer
Pedlar
Farmer
Farmer
Plasterer
Cap maker ...
Merchant
Lithographer.. . .
Labourer
Farmer
Restaurant
keeper
Harness maker .
Farmer ...
Farmer
Farmer
Farmer
Clothing manu-
facturer
Farmer
Farmer
Seaman
Farmer
Farmer
Farmer
Farmer
Manager
Farmer
Barber
Farmer
Farmer
Farmer
Farmer
Carpenter
Farmer
Farmer
Farmer
Mining contrac-
tor
Motorman
Farmer
Farmer
Farmer
Farmer , , . , .
Cook
Farmer
Restaurant pro-
prietor
Car inspector . . .
Farmer
Auto painter. . . .
Stranraer, Sask.
Port Alice, B.C.
Thelma, Alta.
Shaunavon, Sask.
Smithers, B.C.
Admiral, Sask.
MajTJole, Sask.
Golden Prairie, Sask.
Golden Prairie, Sask.
Burmis, Alta.
North Battleford, Sask.
I’ancouver, B.C.
Fort Fraser, B.C.
Toronto, Ont.
HoneyMoon, Sask.
Daholton, Sask.
Hamilton, Ont.
Toronto, Ont.
Peterborough, Ont.
Sturgeon Creek, Man.
Calgary, Alta.
Cariss, Sask.
Toronto, Ont.
Toronto, Ont.
Haverhill, Sask.
Haverhill, Sask.
Stoneleigh, Ont.
,Stoneleigh, Ont.
Outremont, Que.
Edmonton, Alta.
Carlos, Alta.
Vancouver, B.C.
Buffalo Head, Sask.
Helmsdale, Alta.
Richmond, Sask.
Rivifere Castor, Alta.
Ottawa, Ont.
Malouck, Sask.
Vancouver, B.C.
Radway Centre, Alta.
Hillside, Sask.
Alingly, Sask.
Webb, Sask.
Marpole, B.C.
Golden, B.C.
Barrhead, Alta.
Sturgeon River, Sask.
Toronto, Ont.
Vancouver, B.C.
Leader, Sask.
Boyle, Alta.
Camper, Man.
Golden West, Sask.
Vancouver, B.C.
Boyle, Alta.
Brantford, Ont.
.Schreiber, Ont.
Prince .\lbert, Sask.
Toronto, Ont.
376
DEPARTME'NT OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to Whom Certificates of ITaturalization, etc. — Continued
Series A — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1886
Hugo Raivio
Finland
Dec. 24,
1919. .
Farmer
Shaunavon, Sask.
1887
Holland
Dec. 24,
1919 .
Farmer
Sangudo, Alta.
Toronto, Ont.
1888
Poland
Dec. 26,
1919 .
Hat operator . . .
Moulder
1889
Bellino Zamin
Italy
Dec. 26,
1919 .
Guelph, Ont.
1890
Srul Cucos
Roumania ....
Dec. 27,
1919 .
Plumber
Toronto, Ont.
1891
Joseph Lutrofsky
Russia
Dec. 27,
1919. .
Tinsmith’s
helper
Toronto, Ont.
1892
Kussia
Dec. 27,
1919
Labourer
Toronto, Ont.
1893
Italy
Dec. 27,
1919. .
Labourer
Guelph, Ont.
Borden, Sask.
Toronto, Ont.
Rose Valley, Sask.
Gilby, Alta.
Vancouver, B.C.
Vancouver, B.C.
1895
Denmark
Nov. 10,
1919. .
Labourer
1896
Russia-Poland
Dec. 4,
1919. .
Rag pedlar
1897
Sweden
Dec. 20,
Dec. 22,
Dec. 23,
Dec. 23,
Dec. 24,
Dec. 24,
Dec. 26,
1919. .
Farmer
1898
Norway
1919 .
Farmer
1899
1919
1900
China
1919. .
Janitor
1901
1919. .
Farmer
Gilby, Alta.
Banli Island, Prince Rupert, B.C
1902
Sw'eden
1919. .
Farmer
1903
Jacob Handel
Switzerland...
1919. .
Carpenter and
farmer
Fort Pitt, Sask.
1904
Dec. 26,
Dec. 26,
Dec. 26,
1919. .
Vancouver, B.C.
Peace River, Alta.
1905
1919. .
1906
1919. .
Donnelly, Alta.
Manyberries, Alta.
Piapot, Sask.
Hanley, Sask.
Lac Vert, Sask.
Brow’nlee, Sask.
1907
Norw’ay
Dec. 26,
Dec. 26,
Dec. 26,
Dec. 26,
Dec. 26,
1919. .
1908
Denmark
1919. .
Farmer
1909
Norway
1919 .
1910
Norway
1919. .
1911
Jacob Hjelte
Sweden
1919. .
Farm labourer..
1912
Italy
Dec. 27,
1919. .
Merchant
Princeton, B.C.
1913
F.S.A
Dec. 27,
1919. .
F armer
Durlingville, Alta.
P’armingdale, Sask.
Thelma, Alta.
1915
Denmark
Dec. 27,
Dec. 27,
Dec. 29,
1919. .
1916
Phillip Storoshenko
Russia
1919. .
Farmer
1917
Farris Simhan Sawaya
Syria
1919 .
Doctor of dental
surgery
St. John N. B.
1918
Dec. 29,
Dec. 29,
1919. .
Telkwa, B.C.
Bluesky, Alta.
.\nselmo, Alta.
1919
Norway
1919. .
1920
Sweden
Dec. 29,
Dec. 29,
1919. .
Farmer
1921
Syria
1919 .
Auto repair man
Toronto, Ont.
1922
Italy
1919. .
Leedale, Alta.
Toronto, Ont.
1923
Frank Hackim
Syria
Dec. 29,
1919..
Confectioner
1924
Rudolph W. Faber
Switzerland.. .
Dec. 30,
1919. .
Wholesale but-
tons
Toronto, Ont.
1925
Switzerland.. .
Dec. 30,
Dec. 30,
Dec. 31,
Dec. 31,
Dec. 31,
1919. .
Glendale, Man.
Toronto, Ont.
Toronto, Ont.
1926
1919. .
1927
China
1919. .
Cook
1928
Italy
1919. .
Montreal, Que.
Montreal, Que.
1929
Isaac Cohen
u.sA
1919. .
Commercial
traveller
1931
Norway
Dec. 31,
Dec. 27,
Dec. 31,
Jan. 5,
1919 .
Cavandish , Alta.
1932
Norway
1919. .
Farmer
Hanly, Sask.
Toronto, Ont.
1933
1919. .
Confectioner ....
1934
1920. .
Liverpool, N.S.
Montreal, Que.
1935
Fernand Nicolas Levasseur. .
PVance
Nov. 27,
1919 .
Merchant
1936
Dec. 26,
Dec. 26,
1919. .
Farmer
Waterhole, Alta.
1937
Sigvard Slind
Norway
1919. .
F’arnrer
Dahlton, Sask.
1938
Charles Schelstead
U.S.A
Dec. 30,
1919. .
F'armer
Canwood, Sask.
1939
Olof Anshelm Paulssen
Sweden
Dec. 31,
1919. .
Farmer
Ellis, Ont.
1940
Jan. 1,
Jan. 2,
1920. .
Abee, Alta.
Frenchville Sask.
1941
Gustave Gex
France
1920. .
Farmer
1942
Arthur Van Praet
Belgium
Jan. 2,
1920. .
Farm labourer. .
Blenheim , Ont.
1943
Charles Fremes
U.S.A
Jan. 2 ,
1920. .
Manufacturer.. ..
Toronto, Ont.
1944
Jan. 2,
Jan. 2,
1920 .
London, Ont.
Elmwood, Winnipeg, Man.
1945
1920. .
Musician
1946
Jan. 2
1920 .
Toronto, Ont.
St. Boniface , Man.
1947
Jan. 2,
Jan. 2
1920 .
Mason
1948
1920 .
St. Boniface, Man.
1949
1920 .
Fairy Glen, Sask.
Standard , Alta.
1950
Axel Anders Larsen
Denmark
Jan. 2,
1920. .
Farmer
1951
Mons Monson Hatland.. . — . .
Norway
Jan. 2,
1920. .
Section foreman
Prince George, B.C.
1952
1920 .
Camper- Man.
vSt. Boniface, Man.
1953
Jan. 3,
Jan. 3,
1920 .
1954
Felix Laurentin Anderson. . . .
Sw'eden
1920. .
Farmer
Kipling, Ont.
1955
Edward Levitt
Poland
Jan. 3,
1920. .
Manufacturing
furrier
Toronto, Ont.
1920 .
Shoe maker
Toronto, Ont.
1Q57
Jan. 3,
Jan. 3,
Jan. 3,
Jan. 3,
Jan. 3,
1920
Farmer
Clay don, Sask.
Winnipeg, Man.
1958
Switzerland...
1920 .
Labourer
1959
1920 .
Farmer
Jordon River, Sask.
1960
1920
Tailor
Vancouver, B.C.
1961
Samuel Smith
Poland
1920 .
Tailor
Toronto, Ont.
REPORT OF THE XATURAL1ZATI0:s: BRANCH
377
SESSIONAL PAPER No. 29
List of Aliens to Whom Certificates of Xaturalization, etc. — Conlinued
Series A — Continued.
Xo.
Xame
Country
Date of Oath
of
Allegiance
Occupation
Residence
1962
Philip Abrams
Poland
Jan. 3,
1920. .
Wholesale
Toronto, Ont.
butcher
1963
Fred Goetz
Russia
Jan. 3,
1920. .
1964
Isaac Piotrkowksi
Poland...
Jan. 5,
1920. .
Junk dealer
Toronto, Ont.
1965
Chiel Schactel Chil Schech-
Roland
Jan. 5,
1920. .
1966
ter)
Max Goldmintz
Poland
Jan. 5,
1920. .
1967
Joe Kozak
Russia
Jan. 5,
1920. .
Shoemaker
Hamilton, Ont.
1968
Koichi Kawamoto
Japan
Jan. 5,
1920. .
Railroad shop
Toronto , Ont .
worker
1969
Poland
Jan. 0,
1920. .
1970
Jake Himmelfarb
Poland
Jan. 5,
1920. .
1971
Joseph Goldman
Russia
Jan. 5,
1920. .
Presser
Toronto, Ont.
1972
Norway
Jan. 0,
1920. .
1973
Edward Schneider
Russia
Jan. 5,
1920. .
1974
Russia
Jan. 6,
1920. .
1975
1920. .
Tnrnntn Ont ”
1976
Chester David Salter
U.S.A
Jan. 6,
1920. .
Farm labourer..
Port Hope, Ont,
1977
Alexander Edward Matheson
ILLS.A
Jan. 7,
1920. .
Farmer
Seeforth, Ont.
1978
Jan. 8,
1920 .
1979
Edward Sapir
U.S.A
Jan. 8,
1920. .
Civil servant —
Ottawa, Ont.
1980
Svria
Jan. 9,
1920. .
1981
Syria
Jan. 9.
1920. .
Toronto, Ont.
theatre
1982
Jan. 12,
1920. .
1983
Oct. 14^
1919
1984
1919. .
Rnlla R C *
1985
Tadao Yamamura
Japan
Jan. 2,
1920 .
Elevator oper-
Vancouver B.C.
1986
Jan. 2,
1920 .
1987
1920. .
1988
Julius De Wachter
Belgium
Jan. 5,
1920. .
Farmer
Tilburv, Ont.
1989
Sweden
1920. .
1990
Jan. 5,
1920
1991
1920 .
1992
1920
Sfi.cikr
1993
Finland
Jan. 6,
1920 .
1994
1920 .
Spnbelt B C
1995
Slax Wortzman
Poland
Jan. 6,
1920. .
Tailor’s operat.
Toronto, Ont.
1996
James Moriartv
U.S.A
Jan. 6,
1920 .
Railroader
Endako, B.C.
1997
James Nasser
Syria
Jan. 7,
1920. .
Confectioner ....
Toronto, Ont.
1998
Jan. 7,
1920. .
1999
1920.
2000
Russia
Jan. 7,
1920.
2001
Jan. 9,
1920. .
2002
1920
Toronto, Ont. *
owitz)
2003
Holland
Jan. 10,
1920. .
Toronto, Ont.
Union Station
2004
Russia
Jan. 12,
1920. .
2005
Sweden
Jan. 29,
1920. .
2006
Norway. .....
Nov. 25,
1919. .
2007
Russia
1919. .
2008
Norway
Dec. 1 ,
1919. .
2009
Italy
1920
2010
Sweden
Jan. 6,
1920. .
2011
Poland
Jan. 7,
1920.
Second-hand
Toronto , Ont.
clothing store
2012
Norway
Jan. 8,
1920. .
2013
Timothj Mathias Hecker . . .
U.S.A.'.
Jan. 9,
1920. .
Farmer
Piapot, Sask.
2014
Jan. 9,
1920. .
2015
1920
2016
France
Jan. 9,
1920. .
2017
Russia
Jan. 10,
1920. .
2019
Xorway
Jan. 10,
1920 . .
2020
Sweden
Jan. 12,
1920. .
2021
Per Emil Waldemar Eklund .
Sweden
Jan. 12,
1920. .
Shipwright
I'ancouver, B.C.
2022
Saleem Xicolai Saba
S\Tia
Jan. 12,
1920 .
Shoe merchant .
Toronto, Ont.
2023
Michael Corj’
Svria
Jan. 12,
1920 .
Merchant
East Kildonan, Man.
2024
Jan. 12,
1920.
2025
Russia
Jan. 12,
1920 .
Farmer
2026
Richard Busse
Poland
Jan. 12,
1920.
Farmer
Kramer, Sask.
2027
Anshelmi Koski
Finland
Jan. 13.
1920. .
Farmer
Silver Mountain, Ont.
2028
Robert Hunt
U.S.A
Jan. 13,
1920. .
Farmer
.Llsask, Sask.
2029
Eleonora Xelson
Sweden
Jan 13,
1920. .
Farmer
Finmark, Ont.
2030
Philip Pasternack
Poland
Jan. 13,
1920. .
Tailor
Toronto, Ont.
2031
Bennie Shliskv
Poland
Jan. 14,
1920. .
Sorter
Toronto, Ont.
2032
Jens Otto Xelsen
Xorwav
Jan. 14,
1920 .
Carpenter
St. John, X.B.
2033
David Rosenberg
Poland
Jan. 15,
1920
Pedlar
Toronto, Ont.
2034
Reinhart Holden
Xorw!>v
Jan. 15,
1920. .
Carpenter
Drumheller, .-Mta.
No.
2035
2036
2037
2038
2039
2040
2041
2042
2043
2044
2045
2046
2047
2048
2049
2050
2051
2052
2053
2954
2055
2056
2057
2058
2059
2060
2061
2062
2063
2004
2065
2066
2067
2068
2069
2070
2071
2072
2073
2074
2076
2077
2078
2079
2080
2081
2082
2083
2084
2085
2086
2087
2088
2089
2090
2091
2092
2093
2094
2095
2096
2097
2098
2099
2100
2101
DEFART.MEXT OE THE fiECRETARY OF STATE
11 GEORGE V, A. 1921
^IST of Aliens to Whom Certificates of Naturalization, etc. — Continued
Serias A — Continued.
Name
imes Poulos (Demetreos
Dernetropoulos)
;ns Ditlev Svendsen ...
[ans Otto Paerli
Reuben John Moore.
aron Isenman
[orris Spiiman
[orris Goldberg . . .
irael Bornstein
am Lerner
hdsehel Birnbaum.
[arry Gordon
[enry Weweler
loses Handelamn .
loses Becker
tzak Jurowitz
.nton Johan Gundersen Hal
stvedt
'asil Karstoff
'apani Kuisma
am Aron Lipowieh
lotel Mlotek
lax Applebaum
am Ivlaper
lorris Kvasnevsky
am Marmorek
lam Campbell
ake Wiesman
lorris Bluestein
Senjamin Fremarman
leorge Latteil
.ejbus Knobel.
tngelo Strzemilowska
Iven Hansen
Lrne Olakson
i’redrick Olaf Hjelmeland.
lharles Moscovitch
Cenneth William Godey . . .
ohn Kempe
lyver Hanson
.eopold Icard
Jlaude Begon
Cigoro Miyata
)le Olson
)laf Albert Carlson
Villiam Mazurevich
ilorris Sherman
'Jachman Zissman
Jeorge Hanson
Jharles Sloma
tndrew Anderson
Sdmond Gevaert
Jictor Emanuel Nystedt . .
David Jonsson
Jen Cohen
3eorge Stokke
bseph Goldberg
^’hilip Hirschkoff
jabriel Guinet
Samuel Hoffman
Raymond Ting Lee
David Sylvester Clark .
loseph Hattem.
31 i Riceberg
Eisebach)
rhomas Shea
Bernhard Laures Holm .
Frank Saleta
Country
Date of Oath
of
Allegiance
Occupation
Greece
Jan. 15, 1920.
Pool room
keeper
Denmark
Jan. 15, 1920
Darpenter
Switzerland . .
Jan. 15, 1920..
Manager Anglo-
Canad ian
Hotels, Ltd.
USA
Jan. 15, 1920 .
Jan. 16, 1920 .
Jan. 16, 1920 .
Jan. 16, 1920
Farmer <
Presser
Musician
Poland
Business man . V
Poland
Jan. 16, 1920
Rag pedlar.
Poland
Jan. 16, 1920.
Blacksmith
Poland
Jan. 16, 1920..
Baker and asst,
shipper
Russia
Jan 16, 1920.
Manufacturing
furrier
Jan. 16, 1920
Jan. 16, 1920
Farmer
Russia
Hebrew teacher
Poland
Jan. 17, 1920.
Ladies’ hat oper-
ator
Poland
Jan. 17, 1920
Ladies’ tailor . .
Jan 17, 1920. .
Carpenter
Jan 17. 1920
Labourer
Finland
Jan. 19, 1920
Farmer
Poland
Jan 19, 1920..
Furrier.
Poland
Jan. 19, 1920.
Labourer
Poland
Jan. 19, 1920 .
Shoemaker '
Poland
Jan. 19, 1920
Jewelry maker
Poland
Jan. 19, 1920.
Tailor
Jan. 20, 1920 .
Jan. 20, 1920 .
Presser
Poland
Cloak operator.
Poland
Jan. 20, 1920
Shoemaker
Poland
.Ian. 20, 1920 .
Egg merchant .
Poland
Jan. 20, 1920
Tailor(operator)
Syria
Jan. 20, 1920.
Confectioner
(wholesale)
Poland
Jan 23, 1920.
Principal of free
school
Poland
Dec. 20, 1919
Designer
Denmark
Jan 9, 1920.
Farmer
Denmark . .
Jan 10, 1920 .
Farmer
Norway. .
Jan. 10, 1920 .
Electrician
Roumania .
Jan. 11, 1920.
Clerk
Norway
Jan. 13, 19120
Clerk
Sweden
Jan. 14, 1920
Machinist
Norway
Jan. 14, 1920
Farmer
France
Jan. 14, 1920
Farmer
France
Jan. 15, 1920
Farmer
•Ian 16, 1920
Boat puller
Norway
Jan. 16, 1920
Farmer
Sweden
Jan. 16, 1920.
Farmer
Russia
Jan. 16, 1920..
Sectionforeman
Jan. 16, 1920
Jan 16, 1920
Baker
Tailor
Norway
Jan. 16, 1920
Farmer
Poland
Jan. 16, 1920
Pedlar
Sweden
Jan. 17, 1920.
Fisherman and
logger
Belgium
Jan. 17, 1920..
Labourer
Sweden
Jan. 17, 1920..
Farmer
Denmark
Jan. 17, 1920 .
Fisherman
Poland
Jan. 17, 1920
Tinsmith
Norway
Jan. 19, 1920.
Labourer
Poland
Jan. 20, 1920
Business man. .
U.S.A
Jan. 20, 1920
Auto livery
Jan. 20, 1920 .
Jan. 20, 1920..
Jan. 20, 1920
Farmer
Presser
China
Restaurant
keeper
, U.S.A
Dec. 20, 1919.
Painter and dec-
orator
Turkey(Syria)
Jan. 21, 1920 .
Confectioner. . .
Jan 21, 1920..
Caretaker «
Jan 21, 1920..
Pedlar
. U.S.A
.Ian. 21, 1920
Farmer
Norway
Jan. 22, 1920
Carpenter
Jan. 15, 1920.
akia
Residence
Napanee, Ont.
Toronto, Ont.
Toronto, Ont.
Amelia, Sask.
OH Utlili lDl-» I i-* •
Bondiss, Alta.
> V 4./1 , ^ .
Ijoyalist, Alta.
Parkside, Sask.
Wolf Creek, Alta.
Toronto, Ont.
Toronto, Ont.
Cherhill, Alta.
Toronto, Ont.
New Westminster, B.C.
Grande Clairifere, Man.
Metiskow, Alta.
Selkirk, Man.
Toronto, Ont.
Port Arthur, Ont.
Toronto, Ont.
Winnipeg, Man.
Grande Clairifere, Man.
Toronto, Ont.
Brantford, Ont.
Sarnia, Ont.
Toronto, Ont.
Toronto, Ont.
Kingston, Ont.
Lindsay, Ont.
St. John, N.B.
Waldville, Sask.
REPORT OF THE y ATVRALl ZATIOy liRAyCU
379
SESSIONAL PAPER No. 29
Li.st of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
2102
F6lix Chelieux
France
Jan. 21, 1920 .
Clerk
Winnipeg, Man.
Winnipeg, Man.
Montreal, Que.
2103
Jacob Paulv
Russia
Jan. 22. 1920 .
Teamster
2104
Stroe Henrv Wienert
Roumania . .
Jan. 22, 1920 .
Wholesale jew-
eler
210.5
Jan 22, 1920
Toronto, Ont.
Toronto, Ont.
2106
Louis Granatstein
Poland
Jan. 22, 1920. .
L’mbrellamaker
2107
Anieen Botrie
Turkev(.Svria
Russia
Jan. 22, 1920 .
2108
Sol Gitson
Jan 22, 1920 .
Manufacturer . .
Toronto, Ont.
Toronto, Ont.
Sarnia, Ont
Toronto, Ont.
Toronto, Ont.
2109
Jan 22. 1920
2110
Carl Otto Peterson
Sweden
Jan. 22, 1920
2111
Rubin Spirx^us
Poland
Jan. 22, 1920
Baker
2112
Morris Puno
Poland
Jan. 22, 1920.
Baker
2113
Sam Gaan Hong (Ing Guan
Hong)
China
Jan 23, 1920
Restaurant
keeper
Brantford, Ont.
2114
Jan 23, 1920,
Jan. 24, 1920
Toronto, Ont.
Saskatoon, Sask.
2115
William Harrv Girgulis
Greece
Restaurant
keeper
2116
Peter Miedema
Holland ....
Sept. 24. 1919.
Jan. 24, 1920.
Quebec, Que.
Toronto, Ont.
2117
Axel Linclros
Sweden
Metal pall
maker
2118
U.S.A
Jan 24, 1920
Chesterville, Ont.
Toronto, Ont.
Toronto, Ont .
Toronto, Ont.
La Glace, .4.1ta.
2119
Jacob Rose
Poland . . .
Jan 27, 1920
2120
Battista Garramone
Ital3'^
Jan. 31, 1920 .
2121
Max (Mortka) VVeingold
Poland
Jan. 28, 1920.
2122
John Ivenson Berglund
Xorwav
Dec. 23, 1919
Farmer
2123
John Peter O.inger
Luxembourg .
Dec. 29, 1919. .
Farmer
Pouce Coupe, B.C.
2124
Leon Eugene Lucienne Irs-
chick
Russia
Jan. 16, 1920.
Minister
Hespeler, Ont.
2125
Fiori Aloisio
Italv
Jan. 19. 1920.
Farmer
Perrvvale, .\lta.
2126
Michael Scbock
U.S.A
Jan. 20, 1920.
Farmer
Eva, .Alta.
2127
Alexandre Rondard
F ranee ...
Jan. 20, 1920
Clergvman ...
Whitewood, Sask.
2128
Emile Joseph Galon
Holland
Jan. 21, 1920
Farmer
Delia, Alta.
2129
Carl Marinius Anderson
Xorwav
Jan. 22, 1920
Farmer
.Athabasca, .Alta.
2130
George Frank
Russia
Jan 23, 1920
Farmer
Estuarv, Sask.
2131
Jan 24. 1920
2132
John Mastel
Russia
Jan. 24, 1920.
Farmer
Krupp, Sask.
2133
Olaf Boe
Xorway
Jan 24, 1920.
Farmer
Dunblane, Sask.
2134
Jan 25, 1920
2135
Abram Cret Bercovice
Roumania. .
Jan. 26, 1920.,
Clothing dealer
Calgary, Alta.
2136
Israel Freeman
Poland
Jan 26, 1920.
Business man .
Toronto, Ont.
2137
Jeung Lam Jee
China
Jan. 26. 1920..
Elevator opera-
Vancouver, B.C.
2138
Carl Stevens
U.S.A
Jan. 27, 1920
Farmer
Herschel, Sask.
2139
Harwich Mahomed Teha . .
Turkev(Syria
Jan. 27, 1920 ,
Farmer
Fawcette, Alta.
2140
Aug. 19, 1919
Forres, Sask.
Toronto, Ont.
Toronto, Ont.
2141
Jan. 27, 1920
Junk pedlar. . . .
Merchant tailor.
2142
Louis Green (Louis Green-
berg)
Poland
Jan. 27, 1920..
2143
Ruben Bavzerman
Russia
Jan. 28, 1920
General
merchant
Winnipeg, Man.
2144
Harold Nicalay Jorgensen. . .
Xorway
Jan. 28, 1920
Marineron board
British vessels
Lunenburg, X.S.
2145
Peter Giannacopoulos
Greece
Jan. 28, 1920
Merchant
Toronto, Ont.
2146
William James Francis Bidan
France
Jan. 28, 1920..
Grocer
Penetanguishene, Ont.
2147
Morris Simovitch
Russia:
Jan. 28, 1920. .
Motorman
Winnipeg, Man.
2148
Jan. 29, 1920..
Jan. 29, 1920. .
Toronto, Ont.
Port Hope, Ont.
2149
George Richard George
Turkey
(Armenia)
Shoemaker
2150
Samuel Schwartz
Jan. 29, 1920. .
Jan. 29, 1920.
Toronto, Ont.
Xewmarket, Ont.
2151
Philip Clouth
Russia
Retail merchant
(drj- goods)
2152
Sam Goldmintz
Poland
Jan. 29, 1920..
Pedlar
Shelburne, Ont.
2153
William Chu
China
Jan. 29, 1920,.
Restaurateur . . .
Toronto, Ont.
2154
Feb. 3, 1920
Jan. 29, 1920.
Toronto, Ont.
Toronto, Ont.
2155
Benjamin Strekman
Poland
Metal manufac-
turing
2156
Jan. 30, 1920 .
Jan. 30,1920
2157
Louis Reichzeig
Poland
Rag pedlar
Toronto, Ont.
2158
Sam Cristol
Russia
Jan. 20, 1920. .
Business man. . .
Toronto, Ont.
2159
Abigail L. Irwin
U.S.A
Jan. 30, 1920.
Teacher
Toronto, Ont.
2160
Dec. 24, 1919,
Dec. 27, 1919..
Bo>Tie Lake, Alta.
Tilly, Sask.
2161
Francois Marie Rohel
France
Farmer
2162
Jan. 15, 1920..
Jan. 21, 1920..
Glendon, Alta.
Debden, Sask.
2163
Maurice Pagani
Italy
Farmer
2164
Einer S venues
Xorwav
Jan. 21, 1920 .
Farmer
Alacrorie, Sask.
2165
Sigleiv Hansson FJeldberg. . .
Xorwav
Jan. 22, 1920 .
Farmer
Bindloss, Alta.
2166
Tom Shutak
Russia
Jan, 23, 1920,,
Butcher
Winnipeg, Man.
2167
Henrv William Tolsdorf
U.S.A
Jan. 23, 1920..
Grain buver. . . .
Horizon, Sask.
2168
Ren6 Le Trent
France
Jan. 24, 1920 .
Cook
Winnipeg, Man.
2169
Ole Knuteson
Xorwav
Jan. 24, 1920..
Farmer
Reliance, Sask.
380
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V,.A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Conlinued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
2170
2171
2172
2173
2174
2175
2176
Norway
Jan. 24, 1920.
Farm labourer..
Vemdale, Sask.
Jan. 24, 1920.
Jan. 24, 1920. .
Jan. 24, 1920..
Farmer
Bulyea, Sask.
Dome Creek, B.C.
Farmer
Norway
Farmer
Dome Creek, B.C.
Sweden. ....
Jan. 26, 1920..
Jan. 26, 1920. .
Jan. 27, 1920. .
Farmer
Greencourt, Alta.
Restaurateur... .
Regina, Sask.
Steve Punchak
Czecho-
slovakia
Forest ranger
and farmer
Cardston, Alta.
2177
2178
Jan. 27, 1920.
Farmer
Lake Thelma, Alta.
Isosaburo Ueda
Japan
Jan. 27, 1920
Restaurant
keeper
Vancouver, B.C.
2179
2180
2181
2182
Jan. 27, 1920. .
Jan. 28, 1920..
Jan. 28, 1920.
Jan. 29, 1920.
Grocer
Vancouver, B.C.
Tailor
Calgary, Alta.
Denmark
Merchant
Vancouver, B.C.
Gustaf Alfred Frederickson. .
U.S.A
Mill superinten-
dent
Sydney, N.S.
2183
Camille Gaspard Gofflot
Belgium
Jan. 29, 1920..
Farmer
Pipeston, Man.
2184
2185
2186
2187
2188
Jan. 29, 1920. .
Shoemaker
Toronto, Ont.
Jan. 30, 1920 .
Jan. 31, 1920 .
Physician
Toronto, Ont.
Russia
Cleaner and
Hamilton, Ont.
Jan. 31, 1920
dyer
Shoemaker.
Toronto, Ont.
George Joseph Paulikat
Poland
Jan. 31, 1920..
Machine hand . .
Toronto, Ont.
2189
2190
Feb. 2, 1920 .
Merchant
Sudburv, Ont.
HjTTian Shidlowsky
Poland
Feb. 2', 1920..
Pant operator.. .
Toronto, Ont.
2191
Arthur Vanden Betghe
Belgium
Feb. 2, 1920.
Farmer.
Mull, Ont.
2192
2193
Feb. 2, 1920.
Labourer
Chatham, Ont.
Carmello Di Pasquale
Italy
Feb. 2, 1920..
Labourer
Toronto, Ont.
2194
Hovsep OjTioian
Turkey
(Armenia)
Feb. 2, 1920 .
Carpenter
Brantford, Ont. ,
1
2195
2196
2197
2198
Feb. 2, 1920..
Feb. 2, 1920
Merchant
Montreal, Que.
Restaurateur .
Toronto, Ont.
Feb. 6, 1920 .
Aug. 6, 1919. .
Junk dealer. .
Toronto, Ont.
Storekeeper
Toronto, Ont.
2199
2200
2201
Nov. 1, 1919.
Jan. 20, 1920..
Jan. 20, 1920. .
Jan. 21, 1920.
Farmer
Climax, Sask.
Farmer
Thorhild, Alta.
Farmer
Thorhild, Alta.
99.09.
Eric August Johnson
Sweden
Farmer
Prestville, Alta.
2203
Georges Kaetzel
France
Jan. 21, 1920
Gunner,
R.C.H..\.
Kingston, Ont.
2204
Carl Baumgartner
Switzerland..-
Jan. 24, 1920..
Farmer
Teddington, Sask.
2205
2206
Jan. 24, 1920. .
Jan. 27, 1920.
Machinist
Port Arthur, Ont.
Farmer
Kuest, Sask.
2207
Jan. 28, 1920.
Gas engineer. . . .
Farmer
The Pas, Man.
2208
2209
2210
2211
Jan. 28, 1920..
Jan. 28, 1920.
Jan. 28, 1920.
Jan. 29, 1920
Kuest, Sask.
Farmer
Thorhild, Alta.
Farmer
Dahlton, Sask.
Farmer
Robin Range, B.C.
2212
2213
Jan. 29, 1920
Mechanic
St. Boniface, Man.
Jan. 30, 1920.
Jan. 30, 1920 .
Jan. 30, 1920.
Chef
Calgary, Alta.
?2U
Farmer
Krupp, Sask.
2215
Carl Einar Bengston
Sweden
Farmer
Battle Lake, Alta.
2216
Jan. 31, 1920..
Feb. 11, 1920
Jan. 31, 1920 .
Clerk in store.. .
Denzil, Sask.
2217
Pedlar
Toronto, Ont.
99^R
Farmer
Maple Creek, Sask.
221P
Jan. 31, 1920..
Jan. 31, 1920.
Jan. 31, 1920 .
Farmer
Castle Coombe, Sask.
2220
Farmer
Admiral, Sask.
2221
Farmer
Strand, Sask.
2222
Jan. 3U 1920..
Jan. 31, 1920.
Jan. 31, 1920..
Jan. 31, 1920.
Farmer
Hazel Dell, Sask.
2223
Farmer
Hurkett, Ont.
2224
USA ...
Farmer
Earl, Sask.
2225
Farmer
Athabasca, Alta.
2226
Jan. 3U 1920.
Feb. 2, 1920..
Farmer
Karluk, Sask.
2227
Jean Baptiste Paris
Holland
Express
messenger
Edmonton, Alta.
222S
Feb. 2, 1920 .
Feb. 2, 1920
Feb. 3, 1920.
Feb. 2, 1920 .
Feb. 2, 1920
Farmer
Mulvihill, Man.
2229
Merchant
Saskatoon, Sask.
2230
USA
Farmer
Graham Flill, Sask.
2231
Artist
Winnipeg, Man.
Alderson, Alta.
2232
Farmer
2233
Feb. 3, 1920
Tailor
Toronto, Ont. -ii
2234
Harry Glicksman
Poland
Feb. 3, 1920 .
Merchant
Toronto, Ont.
2235
Feb. 3, 1920.
Labourer
Wallaceburg, Ont.
2236
2237
U.S.A
Belgium
Feb. 3, 1920
Farmer
New Norway, Alta.
Joseph Edward Lejeune
Feb. 3, 1920. .
Farmer
Makinak, Man.
2238
U.S.A
Feb. 3, 1920
Farmer
Spooner, Sask.
2239
Feb. 4, 1920. .
Framer
Macklin, Sask.
2240
Italy
Feb. 4, 1920 .
Labourer
Toronto, Ont.
2241
Samuel Eidlow
U.SA
Feb. 4, 1920.
Doctor M . D . . .
Montreal, Que.
2242
Michael Berger
Russia
Feb. 2, 1920 .
Farmer
Hanley, Sask.
REPORT OF THE F ATV RAL! ZA'lloy RRAyCH
381
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continuad.
Xo.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
2243
August Andrews
Norway
Feb. 4, 1920
Engineer’s
assistant
Winnipeg, Man.
2244
Sweden
Feb. 4, 1920.
2245
George Kassan
Turkey
(SjTia)
Feb. 4, 1920 .
Confectioner. . . .
Toronto, Ont.
2246
Feb. 4, 1920 .
Feb. 5, 1920 .
Hamilton, Ont.
Toronto, Ont.
2247
Gus Freeman
Greece
Tobacconist and
pool and bil-
liard room
keeper
2248
Italy
h'eb. 0, 1920
Toronto, Ont.
Montreal, Que.
2249
Moses Lazarus
Roumania ...
Feb. 6, 1920..
Importer and
commercial
traveller
(srrllwares)
2250
Poland
Feb. 7, 1920
Hamilton, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Far\Ti, B.C.
Pouce Coup6, B.C.
Portage la Prairie, Man.
Quantock, Sask.
Pakan, Alta.
Flaxcombe, Sask.
Blenheim, Ont.
Toronto, Ont.
2251
Feb. 12, 1920 .
Feb. 12, 1920
Feb. 12, 1920 .
2252
Russia
2253
Poland
2254
Poland
Feb. 12] 1920
2255
Poland
Feb. 12, 1920
2256
Sweden
Jan 5, 1920 .
Jan. 14, 1920
2257
Belgium
2258
John Albert Havden
U.S.A
Jan. 20, 1920 .
2259
Norway
■Ian. 26, 1920 .
Jan. 28, 1920 .
2260
Russia
2261
■Ian. 29, 1920
2262
Belgium
Jan. 30, 1920
2263
Sam Fabrikant
Poland
Feb. 16, 1920 .
Painter
2265
lohna Milliansen Skamo
Norway
Feb. 2, 1920
Farmer
Foxdale, Sask.
2266
Charles Rasmussen
Denmark
Feb. 2, 1920
Smelterman. . . .
Anvox, B.C. •
2267
.Joseph Auguste Vuillaume. . .
John Aipper.spach
F ranee
Feb. 2, 1920 .
2268
U.S.A
Feb. 2, 1920
Farmer
Fox Valley, Sask.
2269
Carl Schmidt
Russia
Feb. 2, 1920
Farmer
Schmidt, Sask.
2270
Edward Kokoschke
Russia
Feb. 3, 1920
Farmer
Tomahawk, Alta.
2271
John C. Huffman ...
U.S.A
Feb. 5, 1920
Farmer
East End, Sask.
2272
Nicola Spinelli
Italy
Feb. 6, 1920
Labourer
Niagara Falls, Ont.
2273
Poland
Feb. 4, 1920
Toronto, Ont.
Hilda, Alta.
2274
Frederich Walker .
Russia
Feb. 6, 1920 .
Farmer
2275
Ijouis Peterson
Norway
Feb. 7, 1920 .
Parmer
Hanley, Sask.
2276
Axel Nelson
Sweden
Feb. 7.. 1920
Labourer
Vancouver, B.C.
2277
Masajiro Shikatani
Japan
Feb. 7, 1920
Fisherman
Vancouver, B.C.
2278
Fritz Gustaf Ekstrom
Sweden
Feb. 7, 1919
Farmer
Celista, B.C.
2279
Jacob Titelbaum
Russia
Feb. 7, 1920
Merchant
Toronto, Ont.
2280
August Christian Jensen
Denmark
Feb. 8, 1920
Farmer
.\rdcnode, .\lta.
2281
Gudmundur Kristjan Jonat-
ansson
Denmark
Feb. 9, 1920
Farmer
Winnipeg, Man.
2282
Feb. 9, 1920
Edmonton, Alta.
Saskatoon, Sask.
2283
Hans Wilhelm Nielsen
Denmark
Feb. 10. 1920
Labourer
2284
Hvman Bolter
Russia
Feb. 10, 1920
Merchant jobber
Toronto, Ont.
2285
Max Feldman
Poland
Feb. 10, 1920
Tailor
Toronto, Ont.
2286
Paul Haggis
Greece
Feb. 10, 1920
Merchant
Port Hope,, Ont.
2287
Abram Shuster
Poland
Feb. 10, 1920
Operator on
clothing
Toronto, Ont.
2288
Henry Ingle Velin
Russia
Feb. 10, 1920
Travelling
salesman
Winnipeg, Man.
2289
Holland
Feb. 10, 1920 .
Carman
Winnipeg, Man.
Hamilton, Qnt.
Toronto, Ont.
2290
Sweden
Feb. 10, 1920
Steel worker. . .
2291
Solomon Homitz
Poland
Feb. 10, 1920
Pedlar
2292
Luigi Tosona
Italy
Feb. 11, 1920
Labourer
.■Vlameda, Sask.
2293
Thomas D. Grant
U.S.A
Feb. 11, 1920
Confectionery
merchant
Guelph, Ont.
2294
Russia
Feb. 11, 1920
Feb. 12, 1920
F’armer . . .
Whitemouth, Man.
Ottawa, Ont.
2295
Abraham David Pleet
Russia
Provision dealer
2296
Sweden
Feb. 12, 1920
Farmer
Kiyikoski, Ont.
2297
Cyriel Van Nieuwenhuize. . . .
Belgium
Feb. 12, 1920
Farm labourer.
Kent Bridge, ( >nt.
2298
Italy
Feb. 13, 1920 ,
Labourer
Paris, Ont.
2299
P’eb. 14, 1920
Feb. 16, 1920 ,
Montreal, Que.
2300
Merchant
Peterboro, Ont.
2301
Feb. 5, 1920
Bickle, B.C.
Neerlandia, Alta.
2302
Norway
Feb. 7, 1920 .
Farmer
20.30
Norway
Feb. 7, 1920,
P'armer
Tawatinaw, .klta.
2304
Feb. 7, 1920 .
Farmer
Prestville, Alta.
2305
Thomas Antony Brodmiak. .
U.S..V
P'eb. 9, 1920 .
Farmer
Flat Lake, Alta.
Montreal, Que.
2306
Feb. 9, 1920
Barber
2307
U.S..A.
Feb. 9, 1920
Farmer
Jethson, Alta.
2308
Feb. 9, 1920.
Farmer
Ardath, Sask.
2309
Feb. 9, 1920.
Farmer
Sion, Alta.
2310
Feb. 10, 1920
Feb. 10, 1920
Farmer
Sturgeon River, Sask.
.Vvola, B.C.
2311
Hans Hanson
Norway
Farmer
382
DEPAIUMEyT OF THE .SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Xaturalization, etc. — Contirmed
No.
2312
2313
2314
2315
2316
2317
2318
2319
2320
2321
2322
2323
2324
2325
2326
2327
2328
2329
2330
2331
2332
2333
2334
2335
2336
2337
2338
2339
2340
2341
2342
2343
2344
2345
2346
2347
2348
2349
2350
2351
2352
2353
2354
2355
2356
2357
2359
2360
2361
2362
2363
2364
2365
2366
2367
Series A— Continued.
Name
Frederick Hoffard
Andrew Holm
Robert John Wheatley
Johan Kristiensen Bakki
Albert Elmquist
Ole Martiason Solbrekken . .
Gregory Comiloff
Ole Johnson
Jens Karl Marx Seigumfeldt.
Carl Emil Johnson
James Bays
Louis Ivubin
Hans Jargerson Geswold
Carl Peter Hansen
Einar Helseth
Hans Sieving
Emil Fiskars
Harold Kriston Dahl
Henrik Fagerbakke
Simon Vanderdord
William Locht
George Gunderson
John Gurski
Hegland Norman Han.sen. .
Adolph Saslove
Carl Herman Nelson
Oscar Holten
Ernest Fisher
Toris Kruvokon .
Christen Thue
Ernest Magniez
Dominic Fenny
Johannes Handrick Rekers..
Yrjo William Nelson
Salvatore Scarcelli
Joseph Catz
Cornells Ravestyn
•\ndras Ole Makela
Mark Green
Frank Fishman
Peter Westenius
Nils G. Tuftin
John Alfred Johnson .
John Allison Holmes
Harry Fainer
Gdala Fremerman
Clarence George Bowker,
Roy Mitchell Wolvin
Hyman Posner
Hilda Katariina Kohtakan-
gas
Olga Maria Pitkonen
Arthur Dorland Miles
Benjamin Luxenberg
Wilmer Herbert Sample
Frank H. Littlefield
Country
Date of Oath
of
Allegiance
Occupation
Residence
Roumania ....
Feb. 10, 1920
Farmer
Bergfield, Sask.
Finland
Feb. 10, 1920
Farmer
Valbrandt, Sask.
U.S.A
Feb. 10. 1920
Garage and auto
dealer
Westlock, Alta.
Norway
Feb. 12, 1920 .
Farmer
Young, Sask.
Sweden
Feb. 12. 1920 .
Farmer
Rosvth, Alta.
Ncrwav
Feb. 12, 1920..
Farmer
Arabella, Sask.
Russia
Feb. 12, 1920 .
Farmer
Griffin Creek, Alta.
U.S.A
Feb. 13, 1920,.
Farmer
Bluesky, Alta.
Denmark
Feb. 13. 1920.
Motor mechanic
Vancouver, B.C.
Sweden
P’eb. 13, 1920..
Farmer
Northside, Sask.
Turkey
(Greece)
Feb. 13, 1920 ,
Restaurant
keeper
Toronto, Ont.
Russia
Feb. 14. 1920
Merchant tailor.
Vancouver, B.C.
U.S.A
Feb. 14, 1920
Farmer
.\nselmo, Alta.
Denmark
Feb. 14, 1920
Moulder
Hamilton, Ont.
Norwaj'
Feb. 14, 1920
Farmer
Endako, B.C.
Norway
Feb. 14, 1920
Farmer
Canwood, Sask.
Finland
Feb. 16. 1920
Bridge carpenter
Fort William, Ont.
Norway
Feb. 16, 1920
Farmer
Pinawa, Man.
Norway
Feb. 16, 1920
Farmer
Dahiton, Sak.
Holland
Feb. 16, 1920. .
Farm labourer.
Therien, Alta.
Poland
Feb. 16. 1920
F’armer
Whitemouth, Man.
U.S.A
Feb. 16, 1920
Farmer
Readhui, Sask.
Russia
P'eb. 16, 1920
Railway
employee
Ottawa, Ont.
Norway
Feb. 16, 1920
Farmer
Lightwoods, Sask.
Russia
Feb. 17, 1920
■\uto tire expert
Ottawa, Ont.
Finland
Feb. 17, 1920
Elevator
millwright
Fort William, Ont.
U.S.A
Feb. 17, 1920 .
Farmer
Webb, Sask.
Russia
Feb. 17, 1920
Butcher
Winnipeg, Man.
Russia
Feb. 17, 1920 .
Farmer
Kealev Springs, Sask.
Norway
Feb. 17, 1920.
Farmer
Scout Lake, Sask.
France
Feb. 17, 1920..
Miner
Stellarton, N.S.
Italy
F'eb. 17, 1920 .
Farmer
Strongfield, Sask.
Holland
Feb. 18, 1920.
Inspector. .
Toronto, Ont.
Finland
Feb. 18, 1920
Bookkeeper
Port Arthur, Ont.
Italy
F’eb. 18, 1920
Labourer
North Bay, f)nt.
Poland
Feb. 18, 1920
Pedlar
Toronto, Ont.
Holland
Feb. 18, 1920,
F’armer
Fisher Branch, Man.
Finland
Feb. 18, 1920
F’armer
■\lhambra, .Vita.
Poland.
Feb. 19, 1920
Baker
Toronto, Ont.
Russia
Feb. 20, 1920
Merchant
Welland, Ont.
U.S.A
F'eb. 20, 1920 ,
Foreman for
Dominion
Construction
Co.
Ardberg, Ont.
Norway
Feb. 21, 1920..
Farmer
Stanger, .Vita.
U.S.A
Feb. 26, 1920 .
Mining and ex-
ploiting
Port .Vrthur, Ont.
U.S.A
Feb. 27, 1920
Mining engineer.
Sudbury, Ont.
Poland
F’eb. 23, 1920
Pedlar
Toronto, Ont.
Poland
Feb. 23, 1920
Assorter wool
factory
Toronto, Ont.
U.S.A
Feb. 26, 1920
General superin-
tendent.
Grand Trunk
Railway
Toronto, Ont.
U.S.A
Mar. 3, 1920
President Mont-
real Transpor-
tation Co.,
Ltd.
Montreal, Que.
Feb. 12, 1920 .
Feb. 24, 1920 .
Pedlar
Toronto, Ont.
Finland
Domestic ser-
vice
Toronto, Ont.
Finland
Feb. 24, 1920..
Domestic Ser-
vice
Toronto, Ont.
U.S.A
Feb. 21, 1920.
President Inter-
national Nick-
el Co. of Carf-
ada Ltd.
Toronto, Ont.
U.S.A
Feb. 26, 1920.
Student
Toronto, Ont.
U.StA
Feb. 28, 1920 .
General Super-
intendent Mo-
tive Power
and Car Dept.
G.T.R.
Westmount, P.Q.
U.S.A
Mar. 1, 1920..
General mana-
ger
Toronto, Ont.
REPOIx’T OF THE X.UTRATJZATloX BRAXCU
383
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalizatiou, etc. — Continued
Series A — ConOnued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
2368
I’larence Merrill Rudel
r.s.A
Mar. 2. 1920
Machinery-
Westmount, Que.
2369
Julian Seward Marquis
C.S.A
Mar. 1, 1920..
merchant
Student -at-law.
Moosejaw, ,Sask.
2370
John Leon
Norway
Feb. 3. 1920
Carpenter
Prince Rupert, B.C.
2371
Manfred Nelson
Sweden
Feb. 3, 1920
Photographer. .
Yahk, B.C.
2372
Adolph Ludovik Riemer
Russia
Feb. 3, 1920 .
Carpenter
\ ictoria, B.C.
273 I
srael Naeht Ivnieht
Roumania .
Feb. 3. 1920
Bookkeeper
Montreal, Que.
2375
Erik Rueben Wilson
Sweden
Feb. 3, 1920..
Lumberman . . .
Newton, B.C.
2376
2378
Feb. 3, 1920..
Feb. 3, 1920..
Farmer
Schuler, Alta.
Carpenter
Calgary, Alta.
Martin Dumanowski
r.s.A
Feb. 4. 1920..
Farmer
Kinmundy , Alta.
Feb. 4, 1920..
Feb. 4. 1920. .
Shoe merchant .
Vancouyer. B.C.
2380
2381
2382
2383
2384
2385
2386
2387
2388
2389
2390
2391
2392
2393
Perry yale, Alta.
Entwhistle, Alta.
Feb. 5 1920..
Feb 5 1920..
Leinan, Sask.
Feb. 6 1920 .
Clerk
Vancouyer, B.C
Feb. 7 1920 .
Farmer
Lenora Lake, Sask.
Feb. 7 1920 .
Clothing presser
Montreal, Que.
Feb. 9 1920 .
Brightholme, Sask.
,Sexsmith. Alta.
Feb. 9, 1920
Feb. 9. 1920.
Montreal , Que.
Alfred Marinius Christian Jen
sen
Denmark
Feb. 10, 1920
Feb. 10, 1920 .
Feb. 10, 1920 .
Feb. .10, 1920..
Feb. 10, 1920..
Farmer
Trail, B.C.
Bideford Alta.
Joseph Gabriel
fTurkey)
Syria
Merchant
Commercial
Tilbury, Ont.
Montreal. Que.
Artiste Adolphe Mislap
Switzerland.. .
Trayeller and
manufacturer
of bedsteads
Statistician
Outremont, Que.
2394
2395
2396
2397
Volhynia
(Russia)
Feb. 11, 1920..
Feb. 11, 1920 .
Feb. 11, 1920..
Feb. 11, 1920
Farmer.
Arcadia Valiev, Alta.
Farmer
Hilda Alta.
Macrorie, Sask.
Gunder Peterson
r.s.A
Janitor
East End, Sask.
2398
2399
2400
2401
2402
2403
2404
Feb. 11. 1920 .
Agriculturst
Montreal, Que.
Feb. 12, 1920..
Feb. 12, 1920..
Asquith, Sask.
Nickelton, Ont.
Cook
Feb. 13, 1920..
Feb. 14, 1920 .
Shoemaker
Ottawa, Ont.
Farmer
Fort William, Ont.
Richard Johnson
John Hausler
Norway
Switzerland...
Feb. 16, 1920
Feb. 16, 1920. .
Stage employee
and builders’
labourer
Moying picture
Ottawa , Ont.
Ottawa , Ont.
2405
2406
Feb. 16, 1920..
operator
Ottawa, Ont.
Niagara Falls, Ont.
Chris Alexander Christopher
Greece
Feb. 16, 1920 .
Confectioner ....
2407
Lauritz Peter Emil Chris-
Denmark
Feb. 16, 1920. .
Tool-maker
Ottawa, Ont.
2408
2409
2410
2411
2412
2413
tensen
Feb. 21, 1920..
Feb. 19, 1920. .
Feb. 7, 1920..
Toronto, Ont.
Toms Kontich
Montenegro. . .
Miner
Tailor
Edmonton , .Llta.
Toronto, Ont.
Feb. 7, 1920. .
Tailor
Toronto, Ont.
Feb. 9, 1920..
Operator
Toronto, Ont.
Feiwel Blechstein
Poland
Feb. 9, 1920..
Operator
Toronto, Ont.
2414
2415
2416
2417
2418
2419
2420
2421
Feb. 9, 1920..
Tailor
Toronto, Ont.
Feb. 9, 1920..
Storekeeper
Toronto, Ont.
Toronto, Ont.
Feb. 17, 1920. .
Painter
Antonio Denicola
Italy
Feb. 2,' 1920..
Feb. 3, 1920..
Labourer
Rancher
Prince George, B.C.
Douglas Lake, B.C.
Merritt, B.C.
Feb. 2, 1920..
Rancher
Slovakia
Mar. 2, 1920. .
t
Cap maker
Toronto, Ont.
Sam Gershenowitz
Poland
Feb. 12, 1920..
Junk shop
Toronto, Ont.
2422
Feb. 13, 1920..
Rag collector . . .
Tailor
Toronto, Ont.
2423
2424
2425
2426
2427
2428
2429
'^430
Dec. 18, 1919. .
Toronto, Ont.
Feb. 24, 1920. .
Farmer
Walsh, Alta.
Jan. 3, 1920..
Machinist
Voung, Sask.
Montreal, Que.
Rumsey , -\lta.
Brightholme, Sask.
Alfred Hirsch Lippman
Herbert Agon Anderson
Russia
Sweden
Feb. 7, 1920..
Feb. 7, 1920..
Feb, 11, 1920..
Fur merchant. . .
Farmer
Farmer
Feb. 13, 1920..
Feb. 17, 1920. .
Farmer
Cando, Sask.
Employee
Kamloops, B.C.
2431
2432
2433
Feb. 17, 1920..
C'.N.R.
Farmer
Quantock, Sask.
Pinawa, Man.
Feb. 18, 1920..
Farmer
Belgium
Feb. 18, 1920..
Farmer
Fife Lake, Sask.
24:^4
Feb. 18, 1920..
Electrician
Port -Arthur, Ont.
2435
Erik Trondson
Norway
Feb. 19, 1920..
Farmer
Aneroid, Sask.
384
No.
2436
2437
2438
2439
2440
2441
2442
2443
2444
2445
2446
2447
2448
2449
2450
2451
2452
2453
2454
2455
2456
2457
2458
2459
2460
2461
2462
2463
2464
2465
2466
2467
2468
2469
2470
2471
2472
2473
2474
2475
2476
2477
2478
2479
2480
2481
2482
2483
2484
2485
2486
2487
2488
2489
2490
2491
2492
2493
2494
2496
2497
2498
2499
2500
2501
2502
2523
2503
DEPARTMENT OP THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
js&ne Rousseau
i’illiam Henry Hedley
olomon Gabriel Ravid
ohan Alfred Gustafson
.ndrew Andras Johan
Buschmann
Iharles Edward Benjamin. .
lorace Greely Rounds . . . . .
Idward Sampson McQuaid.
ohn Maximoff
lalvor Gaara
Iwit de Kuiper...
xiyozo Tomoguchi
ustine J. Leavitt
furoo Taguchi
dfred Hjelrneseth
ligiro Nagai
Llfred Benson
lenry Erickson
saac Olson
lenry Schuetzle
oseph Frederick Damsgard
inton Quickstad
oseph Gayral
oseph Oretzky
)le William Edstedt...
imbrose Raymond Riva. ..
ohn Ryseier
^essere Hattum
U.S.A...
U.S.A...
Russia. . .
.Sweden. .
Norway.
U.S.A...
Feb.
Feb.
Feb.
Feb.
Feb.
19, 1920.
20. 1920
20, 1920.
20, 1920
20, 1920
-Mar. 8, 1920
tarius Hever
tarry Grosinsky. . • .
ilessandro Radicioni...
Tank Gordon
U.S.A Mar. 3, 1920.
U.S.A Mar. 4, 1920.
Russia Feb. 9, 1920.
Norway Feb. 9, 1920.
Holland Feb. 21, 1920.
Japan... Feb. 23, 1920
U.S.A Feb. 23, 1920
Japan... — . . . . Feb. 23, 1920
Norway Feb. 23, 1920
Japan Feb. 24, 1920.
Norway Feb. 24, 1920
Sweden Feb. 24, 1920
U.S.A Feb. 25, 1920
Russia . Feb. 25, 1920.
Denmark Feb. 26, 1920
Norway Feb. 26, 1920
France Feb. 26, 1920.
Russia Feb. 26, 1920
Sweden Feb. 26, 1920.
Italy Feb. 27, 1920.
Switzerland... Feb. 27, 1920.
Turkey) Feb. 28, 1920
Syria
Norway iFeb.
Russia 'Mar.
Italy I Mar.
Russia Mar.
ules Yens
lyman Dashevsky.
)le Sorenson
lomezo Watte
Belgium
Russia. . .
Norway .
Japan... .
liulic Righi i Italy. . .
Lndrew Kristiansen Helen. .. [Norway .
luiseppe Cuttorone Italy
iamuel Zaltzman Poland. . .
’eter Simonsin Horaseth Norway.
ohn Sekenek Russia. .
lenry Lorenc
indrew Amundson . .
ilathias Schall
’ierre Desirfe Touffet..
saac Gunnell
teorge Hostin
leorge Andro Harris. .
Ted Kintaro Ikeda. . .
ohn Demetris
lndrew Olaf Forsberg.
jars Nilson
lelim Maki
3eorg Keding
\.diel Heytens
ohn Siwak
iamuel Dennis
Vbraham Cohen
Hugh Glassford
3illis Hjalmar Berggren
i^’rank August Johnson
fohn Wares
Tenri Tampen
ilaurice Raphael
Lia Monte Judson Belnap
loseph Daniel Sweet
Hans Christian Scharla
Nielsen
Russia. . .
U.S..A...
Russia. . .
France. . .
U.S.A...
Belgium .
U.S.A..
Japan. . . .
Greece...
Sweden. .
Norway.
Russia. . .
Russia. . .
Belgium .
Poland. . .
Russia. . .
Poland. . .
U.S.A
Sweden
U.S.A.-.
Russia
Switzerland .
Greece
U.S.A
U.S.A
Denmark. . .
Feb.
Feb.
Feb.
Feb.
Feb.
Feb.
Feb.
Mar.
Feb.
Feb.
Feb.
Feb.
Feb.
Feb.
Jan.
Feb.
Feb.
Feb.
Feb.
Feb.
Feb.
Feb.
Feb.
Feb.
Feb.
Feb.
•Mar.
28.
1,
1,
3,
17,
18,
18,
18,
20,
20,
20,
1,
20,
20,
1920
1920
1920
1920
1920
1920.
1920.
1920
1920
1920.
1920.
1920
1920
1920.
■Mar.
Feb.
Feb.
Feb.
Feb.
•Mar.
Mar.
Mar.
Feb.
20,
21,
21,
21,
23,
23,
23,
23,
23,
24,
24,
24,
24,
24,
25,
28,
12,
5,
4,
6,
16,
16,
5,
2,
6,
16,
Farmer
Farmer
Junk dealer.
Farmer
Farmer
Passenger' traf-
fic Manager,
Can. Pacific
Ocean Service
Farmer
Lawyer
Student
Farmer
Farmer
Labourer
Farmer
Bell boy
Farmer
Fisherman
Fisherman. . . .
Farmer
Farmer
Farmer
Farmer
Farmer
Farmer
Manufacturer. .
Farmer
Salesman ....
Farmer
Farmer
Fisher Branch, Man.
Kamloops, B.C.
Montreal, Que.
Kamloops, B.C.
Veenn, ,Sask.
Montreal , Que.
Avebury, Sask.
Moosejaw, Sask.
Cornw-all, Ont.
Valhalla, Alta.
Tripola, Alta.
Vancouver, B.C.
Donnelly, Alta.
Vancouver, B.C.
Haver igg, Alta.
Vancouver, B.C.
Vancouver. B.C.
Ditton Park, Sask.
Stenen, Sask.
Schuler, Alta.
Oods, Alta.
Monitor, Alta.
Pre St. Marie, Sask.
Winnipeg, Man.
Sturgeon River, Sask.
Vancouver, B.C.
Fox Valley, Sask.
Gouverneur, Sask.
Farm hand . .
Knitter
Butcher
Cloak manufac-
turer.
Farmer
Farmer
Farmer
Fisherman —
1920
1920.
1920
1921
1920
1920
1920.
1920.
1920.
1920
1920.
1920.
1920.
1920
1920.
1920.
1920.
1920.
1920
1920.
1920.
1920.
1920.
1920.
1920.
1920.
Farmer
Farmer
Paper maker.. .
Cap operator...
Farmer
Boiler maker
Imperial O i 1
Ltd.
Farmer
Farmer
Farmer
Sailor
Farmer
Farmer
Farmer
Mill foreman —
Fisherman
Farmer
Farmer
Farmer
Farmer
Farmer
Farmer
Carpenter
Dry goods
merchant
Merchant
Farmer
Farmer
Farmer
Farmer
Clerk
Merchant
Farmer
Architect
Neville, Sask.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Wrightville, Sask.
Sexsmith , Alta.
Sexsmith, Alta.
Claxton Cannery ,
B.C.
Pleasant Valley , Sask,
Waseca, Sask.
Powell River, B.C.
Toronto .Ont.
Ravine Bank, Sask.
Sarnia, Ont.
Newbrook, Alta.
Maple Creek, Sask.
Elardee, Sask.
Parry Harbour, Ont.
Prince George, B.C.
Little Woody, Sask.
.Sangudo, Alta.
Vancouver, B.C.
Vancouver, B.C.
Battleford, Sask.
Divide, Sask.
Sawyer, Sask.
Krupp, Sask.
Sarnia, Ont.
Clay ton ville, Sask.
Toronto, Ont.
Toronto, Ont.
Skeena River}
M'estmount, Que._
Sturgeon River, Sask
Red Cross, Sask.
Gilby , Alta.
Fawcett, Alta.
Toronto, Ont.
Westmount, Que.
Cloverdale , B.C.
Camrose, Alta.
oc o
No.
2504
2505
2506
2507
2508
2509
2510
2511
2512
2513
2514
2515
2516
2517
2518
2519
2520
2521
2522
2524
2525
2526
2527
2528
2529
2530
2531
2532
2533
2534
2535
2536
2537
2538
2539
2540
2541
2542
2543
2544
2545
2546
2547
2548
2549
2550
2551
2552
2553
2554
2555
2556
2557
2558
2559
2560
2561
2562
2563
2564
2565
2566
2567
2568
2569
2570
REPORT OF THE NATURALIZATION BRANCH
386
SIGNAL PAPER No. 29
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
Name
Hector Vermeersch
Ole Anderson Hamre
Pietro Torezan
Frank Heck
Thomas Kuroda
Richard Yonkman
Rob Matheson
John Escura
Gustave Adolphe Winger ...
Kasper John Jjindgren
Emanuel Boettcher
Peter August Anderson
I.uit Witlam
John Laisi
Otto Nicholas Nold
Wijtze van Straten
Torsten Carlson
Simon Rottenberg
William Ferdinand Bendtsen
David Kofman
Max Cohen
Morris Daxdd Garfinkel
Anshel Bluman
Hymy Warshawsky
Meir Blumenstein
Ijouis Stulberg
Alfred Fuchs
Kopel Unger
David Eliason
Edward Dahl
Frederick Ludwig Peterson.
David Miller Bruce
Anton Nelson
Henry Raymond
Timotiuz Manzood
Herman Magnus Backlund...
Giovanni Raneiri
David Marcus
Joseph Rabinovitch
Meyer David Monhaet
Sheridan Cleaves MacGowan
Tvuigi Anfuso
Harry Wagman
John Aimone
Jake Miltz
Noah Joseph Begun
Pietro De Bastiano
Israel Geller
Abram Eideloopp
Nathan Waring
Morris Kirshenblat
Irving Levine
Morris Stollberg
Sam Neiman
Kirill Brudko
Yankel Maiengartin
Alexander Goldberg
Adolph Rosenberg
Joseph Rosenberg
Frank Colapinto
Nels Peter Swanson
Eivind Endeberg
Jonas Alfred Lundquist
Achiel Odil Vanlerberhe
Albert Eldon tVhitney
Dwight Mason dbVlbenas
Country
Date of Oat h
of
■Allegiance
Occupation
Belgium
Feb. 18, 1920 ,
Farmer
U.S.A
Feb. 18, 1920
Farmer
Italy
Feb. 18, 1920
Feb. 19, 1920..
Feb. 20, 1920
Feb. 21, 1920
Feb. 21, 1920 .
Russia
Japan
Holland
Norway
Farmer
Ppain
Feb. 23, 1920.
Feb. 23. 1920..
U.S.A
Feb. 24 i 1920..
Feb. 25, 1920 .
Feb. 26, 1920 .
Russia
U.S.A
Farmer
Feb. 27, 1920 .
Feb. 27, 1920..
Finland
Fisherman and
Russia
Feb. 28, 1920..
labourer
Constable
Holland
Feb. 28, 1920 .
Feb. 28, 1920..
R.N.M'.M.P.
Norway
Electrician
Poland
Feb. 13, 1920..
Feb. 28, 1920. .
Feb. 13, 1920..
Feb. 13, 1920 .
Denmark
Poland
Rag and junk
Feb. 12, 1920 .
Mar. 16, 1920
dealer
Poland
Poland
Mar. 16, 1920 .
Poland
Mar. 12, 1920 .
Poland
Mar. 13, 1920
Czecho-Slov-
Mar. 17, 1920..
Importer of dry
akia
Fetr 23, 1920
Mar. 1, 1920..
goods etc.
Sweden
Norway
Mar. 1, 1920..
Mar. 1, 1920 .
■Mar. 1, 1920 .
Norway
U.S.A
Manufacturer of
Norway
Mar. 2, 1920 .
Mar. 2, 1920 .
church organ
pipes
U.S.A.'
Farmer
Russia
Mar. 2, 1920 .
Sweden
Mar. 2, 1920. .
Italy
Mar. 3, 1920..
Elevator man . .
Roumania. . . .
Mar. 4, 1920 .
Clerk
Russia
Mar. 5, 1920. .
Teacher
Mar. 5, 1920..
U.S.A
Mar. 6, 1920. .
Traveller
Mar. 6, 1920..
Mar. 6i 1920..
Italy
Poland
.Mar. e! 1920.
■Mar. 6, 1920.
Tobacconist. . . .
Printing for
Russia
Mar. 6, 1920 .
glass etching
■Accountant and
Mar. 8, 1920.
auditor
Mar. 8, 1920
Mar. 8i 1920..
U.S.A
■Mar. 8, 1920 .
Locomotive en-
Poland
Mar. 9, 1920..
gineer
Mar. 9, 1920..
Poland
■Mar. 9i 1920..
Poland
Mar. 9; 1920..
Military goods
Russia
Mar. 9, 1920..
dealer
Poland
Mar. 9, 1920..
Paper box
■Mar. 9, 1920..
Mar. 9, 1920..
Mar. 10, 1920..
maker. .
Feb. 25, 1920..
Mar. 1, 1920..
■Mar. 3, 1920..
Mar. 5, 1920..
U.S.A
Mar. 8, 1920..
Farmer
U.S.A
Mar. 8, 1920. .
Clerk
U.S.A
Mar. 8, 1920..
G eneral pure has-
ing agent for
Northern Elec-
tric Co., Ltd.
Residence
Chatham , Ont.
Wideview. Sask.
Winter, Sask.
Macklin, Sask.
Vancouver, B.C.
Punnichy, Sask.
Vera, .Sask.
Pouce Coup6, B.C.
tVinnipeg, Man.
Kelvington, Sask.
Surprise, Sask.
Driscol Lake, .Sask.
Sangudo, Alta.
Edmonton, Alta.
Regina. Sask.
.Stettler, Alta.
Port Arthur, Ont.
Toronto, Ont.
Macalister, B.C.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Montreal, Que.
Toronto, Ont.
Canwood, .Sask.
Provost, Alta.
Paddling Lake, Sask.
.St. Stephen, N.B.
Avonlea, Sask.
Burns Lake, B.C.
Radway Centre, .\lta.
Sturgeon River, .Sask.
Toronto, Ont.
St. Boniface, Man.
Campbellton, N.B.
Toronto, Ont.
Toronto, Ont.
Timmins, Ont.
Toronto, Ont.
Cobalt, Ont.
Toronto, Ont.
Montreal, Que.
New Liskeard, Ont.
Massey Station, Ont.
Toronto, Ont.
Capreol, Ont.
Montreal, Que,
Toronto', Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Montreal, Que.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Ellscott, Alta.
Lac Vert, Sask.
Springdale, Alta.
WaAbeck, Sask.
Norwood, St. Boniface, Man.
Montreal, Que.
25
386
DEPARTME'NT OF THE SECRETARY OF STATE
11 GEORGE V, A. .921
List of Aliens to whom Certificates of Xaturalization, etc. — Continued
Series A — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
2.571
2572
Mar. 8, 1920.
Fur buyer
W'^innipeg, Man.
Winnipeg, Man.
Harry Gilbert Deaver
U S.A
Mar. 8, 1920. .
Grain merchant
257.3
Bernard Kahn
Russia
Mar. 8 1920 .
Clothing mer-
chant
2574
Sam Klein
Roumania ...
Mar. 8, 1920 .
Fruit merchant.
Montreal, Que.
2575
Carl .lekuthiel Spector
Russia
Mar 8. 1920. .
Book-keeper and
Executive Ma-
nager
Montreal, Que.
2576
2577
Mar. 8, 1920
Mar. 9, 1920
Millman
Montreal, Que.
Isaac Neiman
Poland
Junk dealer
Cobalt, Ont.
2578
Vincenzo Di Giacinto
i talv
Mar. 9, 1920
Billiard and pool
proprietor
St. Stephen, N.B.
2579
Ole N. Flugstad
Norway
Mar. 9, 1920.
Minister of the
Gospel
Fredericton, N.B.
2580
Moses Yongerlevy
Poland
Mar. 9, 1920
Hebrew minis-
ter
Strongfield, Sask.
Montreal, Que.
2581
2583
Mar. 9, 1920 .
Farmer
Bourkes, Ont
William Willis Rossman
U.S.A
Mar. 9, 1920
.Merchant
Capreol. Ont.
2584
David Strom
Poland
.Mar. 10, 1920
Labourer
Toronto. Ont.
2585
Max Goldstein
Roumania. . . .
Mar. 10, 1920. .
Merchant
Toronto, Ont.
2586
2587
U.S.A
Mar. 10, 1920 .
Electrician
Thornloe, ( )nt.
-\braham Nacht Knight
Roumania. .
.Mar, 10, 1920
Merchant
Montreal, Que.
2588
Reiser Stulberg
Poland
Mar. 10, 1920 .
Labourer
Toronto, Ont.
2589
Ditler Vilhelm Klein
Denmark
Mar. 10, 1920
.Architect
Burks Falls, Ont.
2590
2591
2592
Mar. 10, 1920
Jeweller
Montreal. Que.
■Mar. 12, 1920 .
.Merchant
Montreal. Que.
Ole Torkelsen Poland
Norway
.Mar. 3,' 1920
Farmer
Cluftield, Sask.
2593
Claude Demarre
F ranee
Mar. 4, 1920
Farmer
Soda Creek. B.C.
2594
2595
.Mar. 5, 1920 .
Farmer
.Vlliance, Alta.
Joseph Cosmacini
It:dy
Mar. 5, 1920
Miner
Nanaimo, B.C.
2596
2597
2598
.Mar. 5, 1920
Carpenter
Vancouver, B.C.
.Mar. 6 1920 .
F’armer
Lake Isle, Alta.
Gilbert Paulson
U.t .A
Mar. 8, 1920
Farmer
Birch Hills, Sask.
2599
Frank Berger
Russia
Mar. 8, 1920..
Farmer
Hanley. Sask.
2600
Gus Pulos (Constantine .\nag-
nostopulos)
Greece
.Uar. 8, 1920
Confectioner .
Calgary, Alta.
2601
John Rastello
Italy
.Mar. 8, 1920
.Machinist
Iroquois halls, < )nt.
2602
Hans Peter Peterson
Denmark
Mar. 8, 1920
Shipper
Winnipeg, Man.
2603
Mike Schaan
Russia
Mar. 9. 1920
Fanner
Voiing, Sask.
2604
Samuel Lent
Ru.ssia
Mar. 9, 1920
Manager of mov-
ing picture
house
Toronto, Ont.
2605
Hvman Kettner
Russia
Mar. 9, 1920
Foreman
Winnipeg, Man.
2606
Pincus Piiillips
U.S.A
.Mar. 10, 1920
Student -at-law. ,
Toronto, Ont.
2607
2608
.Mar. 10, 1920
.Mar. 10, 1920
Presser
Toronto, Ont.
John Julius Moller
Denmark
Seaman
Halifax, N.S.
2609
Louis Rottenberg
Poland
.Mar. 10, 1920
Dress operator. .
Toronto, ( )nt.
2610
Henrv J. Sawatzky
Russia
.vlar. 10, 1920.
Farnier
Chaplin, Sask.
2611
2612
2613
Greece
Mar. 10, 1920
Waiter
Moosejaw, Sask.
Poland
.Mar. 11, 1920
Rag collector, .
Toronto, Ont.
Morris Rotstein
Poland
Mar. 11, 1920
Soda water
manufacturer
Toronto, (,)nt.
2614
2615-
Russia
Mar. 11, 1920
Toronto, Ont.
duel Majer Kantorowitz . .
Poland
.Mar. 11, 1920
Peddler in
papers
Toronto, Ont.
2616
Bernard Schwartz
Roumania..
Mar. 11, 1920
Commission
merchant
Montreal, Que.
2617
Robert Goss Wells
U.S.A
Mar. 13, 1920
Manufacturer.. . .
Haiiiilton, Ont.
2618
Gradus Schut
Holland
Ian. 14, 1920
Teamster
Preston, tint.
2619
Nathan Schwartz
Poland
.Mai. 15, 1920
.Metal dealer . .
Toronto, Ont.
2620
John Habasinski
Poland
.Mar. 15, 1920
Superintendent. .
Toronto, Ont.
2621
Percy Lindzon
Poland
.Mar. 15, 1920
Traveller. .
Toronto, Ont.
2622
William Pearson White
U.S.A
Mar. 15, 1920
President and
managing di-
rector of ‘MVill
P. White, Ltd.
Toronto, Ont.
2623
Samuel Bancroft Trainer .
U.S.A
Mar. 16, 1920
Sec.-treas. Can-
adian Milk
Products,
Ltd.
Toronto, Ont.
2624
Louis Swimmer
Poland
Mar. 20, 1920
Printer
Toronto, Ont.
2625
Joseph Mayer Margolies
Roumania. . .
.Mar. 20, 1920
Principal He-
brew School
.Montreal, Que.
2626
2627
Feb. 3, 1920
Farmer
Tomahawk, Alta.
Karl Johan Swenson
Sweden
.Mar. 5, 1920
Section fore-
man, C.P.R.
Loyalist, Alta.
2628
2629
U.S.A
Mar. 9. 1920 .
Farmer
■Vubigny, Man.
Robert Edmun Wood
U.S.A
Mar. 9, 1920
Manager of
lumber yard
Central Butte, Sask.
2630
George William*Todd
U.S.A
Mar. 9, 1920
Farmer
Dunkirk, Sask.
No.
2631
2632
2633
2634
2635
2636
2637
2638
2639
2640
2641
2642
2643
2644
2645
2646
2647
2648
2649
2650
2652
2653
2654
2655
2656
2657
2658
2659
2600
2661
2662
2663
2664
2665
2666
2667
2668
2669
2670
2671
2672
2673
2674
2675
2676
2677
2678
2679
2680
2681
2682
2683
2684
2685
2686
2687
2688
2689
2690
2691
2692
2693
2694
2695
2696
2697
2698
2699
2700
REPORT OF THE EATERALIZATIOE BRAXCH
387
lONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalizatioii, etc. — C ontinued
Series A — Continued.
Name
Frank Boydston, Summers
Vels Ossian Lind
Fugfene Th6ophile Berthelot.
lohn Ritchie Wilson
lames Luther Bowman .
^dam D. Scott
\nton Getz
(oseph Milstein
i^lexander Julius Garlson
^eon Vanhove
Vlaxim Bet
Hyman Kapla .
jeorge Ramanowcky
darinig Quinto
Farl .\rvid Bostrom
darcuzzi Mai ino
ohn Gerding
ohn Louis Johnson
David Thorslund
tntoni Yaciatis
Villiam Shishkowsky
Alexander Enchin
Abraham Lazarowitz
L.ouis Langer
acoh Wolak Greenberg. . .
dorris .\pplebaum
dax Rosen
Dan Solomon Denberg
ack Shiff
Hersch Gliksman
dichael Yanacko
'vorris Parker Bryant
Fldred Scott Taylor
Fzral Wagman
5ror Otto Lindquist
ohn Henry Sylvester . .
taron Telechman
Hans Ericksen Svendsen. . .
Joris Sheawitz
Villiam Henrj- Welsh
foshita I to
)laf M. Carlson
tyoichi Yo.shida
ens Christian Strom
Nicholas Kasti (Cotton).. .
ohn Earl Feltis
Lans Aronson
Loskikatsu Sawada
Lyman Ro.sefiblum
ohn William Bates
Lenry Montgomerx' Bost-
wick
iukend Wenik
David Wiseman
ohn Jacob Johnson
lamuel Pierpont Langdon.
ake Silber
Ted To^vnsend Stocking.
Lyma Rosenberg
3en Orman
’hilip Kleinberg
Larry Burstein
Lyman Bass
^eter Lucas
Volff Barenholtz
Jharles Henry Sundquisf
ohn Ij. McCormick
Leorge Kintaro Fujisawa.
dorris Blank
Ugot Nero
'9— 25J
Country
Date of Oath
of
Allegiance
Occupation
Residence
U.S.A
Mar. 9, 1920
Manager, New
York Life In-
surance Co.
Calgarj', .■Mta.
Sweden
•Mar. 9, 1920
Hilbre, Man.
Fife Lake, Sask.
.Monitor, .■Vita.
Carmangav, Alta.
France
Mar. 10, 1920
U.S.A
.Mar. 10, 1920
U.S.A
•Mar. 10, 1920
Farmer
U.S.A
Mar. 10, 1920
Merchant
Vancouver, B.C.
Russia
.Mar. 10, 1920
Schuler, .\lta.
.Montreal, Que.
Lethbridge, .-Uta.
.Mar. 22, 1920
.Mar. 10, 1920
Sweden
Car repairer
Belgium ...
.Mar. 10, 1920
Farm labourer..
Chatham, Ont.
Russia
Mar. 10, 1920
Barber.
-Moosejaw, Sask.
U.S.A
.Mar. 10, 1920
Law student ...
M'innipeg, Man.
Mar. 10, 1920.
.Mar. 11, 1920
Bienfait, Sask.
Cobat, Ont.
Italv
Mason
Sweden
-Mar. 11, 1920
Lumber piling
contractor
Wardner, B.C.
Italv . . .
Mar. 11, 1920
-Mar. 11, 1920
U.SiA
Farmer
Wvmark, Sask.
U.S.A
Mar. 11, 1920
Farmer
Slatten, Sask.
.Sweden
.Mar. 11, 1920.
Farmer
Winnipeg, Man.
Russia
•Mar. 11, 1920
Mar. 12. 1920
Russia
Chauffeur
Winnipeg, Man.
Russia
.Mar. 12, 1920
Shoemaker
Guelph, Ont.
Poland
.Mar. 13, 1920
Toronto, Ont.
Toronto, tint.
Montreal, (Jue.
.Mar. 13, 1920
Russia
.Mar. 13, 1920 .
Merchant
Poland
Mar. 13, 1920
Pedlar
Toronto, ( Int.
.Mar. 13, 1920
.Mar. 13, 1920
Toronto, Ont.
Winnipeg, Man.
Russia
Stud?nt-i t-law..
Russia
Mar. 15, 1920
Ca .inet Maker..
Toronto, Ont.
Poland
•Mar. 15. 1920
Pe ! lar .
Toronto. Ont.
U.S.A
Mar. 15. 1920
Paner maker
East .-Vngus, Que.
U.S.A
.Mar. 15, 1920
Lr )ker
Westmount, Que.
U.S.A
Mar. 25, 1920
Rai way signal
engineer,
C.P.R.
Montreal. Que.
.Mar. 19, 1920
.Mar. 4, 1920
Hudbury, (.)nt.
Sweden
U.S.A.. .
.Mar. 8, 1920
Farmer
Criss Creek, B.C.
Roumania ...
.Mar. 9, 1920
Tailor
Montreal, (Jue.
Denmark
.Mar. 9, 1920 .
Rancher
Venables, Valley, ii.C.
.Mar. 10, 1920
Toronto, Ont.
Hazenmore, Sask.
U.S.A
.Mar. 10, 1920
Farmer
Japan
.Mar. 11, 1920
Ikrmer
Okanagen Centre, B.C.
Norway
.Mar. 11, 1920
Fislierman
New' Westminster, B.C.
Japan
Mar. 11, 1920
Mill hand
Vancouver, B.C.
U.S.A
.Mar. 11, 1920
Farmer
Dearlock, Ont.
Italv
.Mar. 12. 1920
Restaurant
keeper
Medicine Hat, .-Vita.
U.S.A
.Mar. 12, 1920
Howarden, Sask.
Waldeck, Sask.
Sweden
.Mar. 13! 1920 .
Clerk
Japan
Mar. 13, 1920
Wiper, C.P.R. . .
Calgary, .Vita.
Mar. 13, 1920
Mar. 13, 1920
Toronto, Ont.
U.S.A
Farmer
Hanlev, Sask.
U.S.A
.Mar. 13. 1920
.Manufacturer. .
Hamilton, Ont.
Poland
Mar. 13, 1920
Shoe Laster
Toronto, Ont.
Russia
.Mar. 15, 1920 .
.Salesman
Toronto, Ont.
Sweden
.Mar. 15, 1920 .
Farmer
Kipling, Ont.
U.S.A .
Mar. 16, 1920..
,Supt. Shoe Dept
Gutta Percha
<t Rubber Co.
Ltd.
Toronto, Ont.
Poland
.Mar. 16, 1920
Dairv Business.
Toronto, ( Int.
U.S.A
Mar. 16, 1920
Electrical
engineer
Toronto, Ont.
Poland
.Mar. 16, 1920
Pedlar
Toronto, Ont.
Mar. 16, 1920
Guelph, Ont.
Toronto, Ont.
Poland
Mar. 17, 1920
lailor
Poland
.Mar. 17, 1920 .
Toronto, Ont.
Ottawa, Ont.
Russia
Mar. 17, 1920
France
.Mar. 3, 1920
Farmer
Fowler, .Vita.
Russia
Mar. 10, 1920
Rabbi
Halifax, N.S.
Sweden
.Mar. 10, 1920.
Farmer
We.stmere, B.C.
U.S.A
Mar. 11, 1920.
Farmer
Richmond, Sask.
.Mar. 11, 1920
Steveston, B.C.
Russia
Mar. 12, 1920
Tailor .
Winnipeg, Man.
Sweden
.Mar, 12, 1920
Farmer
Leaman, .Vita.
388
DEPARTME'NT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Xaturalization, etc. — Continued
Series A — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
2701
2702
2703
Russia
Mar. 13, 1920
Russia
Mar. 13, 1920
Pasquale Marcelli
Italv
Mar. 13, 1920
2704
David Mo.ses Copp
Ru.ssia
Mar. 15, 1920
2705 !
2706
2707
Italv
Mar. 15, 1920
Mar. 12, 1920
Ru'^sua
Switzerland..
Mar. 16, 1920
2708
Thomas Prestage
U.S.A
Mar. 16. 1920
2709
David Pves
Russia
Mar. 16, 1920
2710
James Charles Greenwood .
U.S.A
Mar. 16, 1920
2711
.\nders Christian Mathias
Sorensen
U.S.A
Mar. 16, 1920.
2712
Joseph Adolph Sather
U.S.A
Mar. 17, 1920. .
2714
2715
Poland
Mar. 17, 1920
John Christie Palmer
U.S.A
Mar. 17, 1920
2716
Henry Roussel Mackenzie. . .
U.S.A
Mar. 18, 1920
2717
Samuel Edward Rathsberg.
U.S.A
Mar. 18, 1920
2718
2719
Russia
Mar. 19, 1920.
■\go.stino .\modeo
Italy
Mar. 19, 1920
2720
Harrv Sable
Russia
Mar. 19, 1920
2721
Svmon Goldberg
Poland
Mar on 1900
2722
Joseph Potash fJoseph Pot-
ashe\dtz )
Poland
Feb. 23, 1920..
2723
Robert Edmund Mohrmann
Belgium
Mar. 8, 1920..
2724
John Wagner
U.S.A
Mar. 10, 1920..
2725
John Stewart
U.S.A
Mar. 10, 1920..
2726
Elmer Grant Seaman
U.S.A
Mar. 11, 1920..
2727
Otomatsu Oamamoto
Japan
Mar. 11, 1920..
2728
2729
U S.A
Mar. 13, 1920.
George Drossos
Greece
Mar. 14, 1920..
2730
James Christo
Greece
Mar. 15, 1920 .
2731
Ralph James Hishon
U.S.A
Mar. 16, 1920.
2732
Rudolph Joseph Cousineau . . .
U.S.A
Mar. 16, 1920. .
2733
Carl Clifford Ritchie
U.S.A
Mar. 16, 1920 .
2734
Christian Thorsen
Norway
Mar. 16, 1920. .
2735
Eric Hugo Berg
U.S.A
Mar. 17, 1920..
2736
Erwin Kohler
U.S.A
Mar. 17, 1920..
2738
2739
2740
U.S.A
Mar. 17, 1920..
Norway
Mar. 17, 1920.
Harry Geyer
Russia
Mar. 17, 1920..
2741
Christ Rooney
Norway
Mar. 18, 1920..
2742
I.eo Vincent Seymour
U.S.A
Mar. 18, 1920..
2743
Srul Goldberg
Poland
Mar. 18, 1920..
2744
Gilmer Haraldson
U.S.A....:...
Mar. 18, 1920..
2745
Miseno Faostino
Italy
Mar. 18, 1920..
2746
Enos Lee Plank
U.S.A
Mar. 18, 1920 .
2747
Raymond Claude Jones
U.S.A
Mar. 19, 1920.
2748
Esten L. Ry ..
U.S.A
Mar. 19. 1920..
2749
Hyman Hecker
Poland
Mar. 20, 1920..
2750
Frederick Stickel
Russia
Feb. 5, 1920
2751
2752
Denmark
Feb. 16, 1920..
Elie Cornet
Belgium
Mar. 10, 1920..
2753
Abdulla Sam
Turkey
JSyria)
Mar. 12, 1920.
2754
2755
Sweden
Mar. 12, 1920.
Louie Cass Burnett
U.S.A
Mar. 13, 1920
2756
Martin Nyhus
Norway
Mar. 15, 1920.
2757
Richard A. Silvernail
UiJ.A
Mar. 15, 1920.
2758
2759
Poland
Mar. 16, 1920.
Charles Thomas Brooks
U.S.A
Mar. 16, 1920.
2760
2761
2762
Russia
Mar. 16, 1920.
Poland
Mar. 16, 1920.
Hyman Friedman
Poland
Mar. 17, 1920.
2763
2764
Mar. 17, 1920.
Dave D. Harms
U.S.A
Mar. 17, 1920.
2765
William Featherley
U.S.A
Mar. 17, 1920.
2766
2767
Mar. 17, 1920.
Max Kings tone
Poland
Mar. 18, 1920.
2768
Carl Joseph Jennings
Mar. 18, 1920.
2769
Jonathan Albert McLean —
U.S.A
Mar. 18, 1920.
Occupation
Residence
Tailor
Farmer
Miner
Jeweler
Rancher
Hebrew teacher
Farmer
Farmer
Insurance agent
Agent
Farmer
Toronto; Ont.
Brown, Man.
Bienfait, Sask.
Mhnnipeg, Man.
Powell River, B.C.
Montreal, Que.
Camrose, Alta.
Mulvihill, Man.
Winnipeg, Man.
Calgary, Alta.
Kincaird, Sask.
Farmer
Cap maker
Manufacturer .
General
Bladsworth, Sask.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont._
manager
Dry goods buyer
Pres.ser
Fruit merchant
Clothing cutter.
Tailor .....
Painter
Winnipeg, Man
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Farmer and
machinist
Farmer
Rancher
Farmer
Farmer
Prospector
Railway track
foreman
Photographer. .
,Supt. railway
construction
Inspector of
grain
Fanner
Farmer
Fermer
Farm work
Farmer
Farm labourer..
Pedlar
Farmer
Farmer
Tailor -
Farmer
Labourer
Farmer
Dentist
Farmer
T ailor
Farmer
Farmer
Farmer
Farmer
Mellowdale, Alta.
Travers, Alta.
Lomond , Alta.
Lomond, Alta.
Vancouver, B.C.
Porcupine, Ont.
Tulameen, B.C.
Sedgwick , Alta.
Vancouver , B .C .
Port Arthur, Ont.
Mecheche, Alta.
Jenner, Alta.
Eriksdale Man.
Watson, Sask.
Egremont , Alta.
Milestone, Sask.
Slontreal, Que.
Archive, Sask.
Luseland, Sask.
Winnipeg, Man.
Mossbank, Sask.
Toronto, Ont.
Rouleau, Sask.
Melita, Man.
Mossbank, Sask.
Toronto, Ont.
Wisdom , Alta.
Leaman, Alta.
South Fork, Sask.
.Steveville, Alta.
Millman
Farmer
Farmer
Farmer
Merchant
Farmer
Cattle dealer . . . .
Soap maker
Pedlar
Farmer
Farmer
Farmer
Farmer
Painter
. Manager of Scar-
borough Co.of
Canada, Ltd.
. Manufacturer of
“Desiccated
cocoanut and
flavouring
extracts.’*
Britannia Beach, B.C.
Eva, Alta.
Beaver Crossing, Alta.
Falkland, B.C.
Toronto, Ont.
Wilhelmina , Alta.
Winnipeg, Man.
Toronto, Ont.
Toronto, Ont.
Hilda, Alta.
Lydden , Sask.
Burns Lake, B.C.
Lonesome Butte, Sask.
Montreal, Que.
Hamilton, Ont.
Westmount , Que.
REPORT OF THE ^ATFRALIZlTloy RRAXCII
389
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xatnralization, etc. — Continued
Series A — Continued.
No.
1
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
2770
Joseph Thielen
r.s.A
Mar. 18,
1920. .
Farmer
Allerston, Alta.
2771
U.S.A .
Mar. 18,
Mar. 19,
1920 .
Farmer
Harrison's Corners, Ont.
Fox Valley, Sask.
Westmount , Que.
2772
1920
Farmer
2773
Edward Carter
r.s.A
Mar. 19,
1920. .
Gentleman
2774
Charles Michael Stang
U.S.A
Mar. 19,
1920. .
Farmer
Wetasta Valley, Sask.
2775
John Peterson (^Jan Janow) . . .
Mar. 19,
Mar. 20,
Mar. 22,
1920 .
Farmer
Bird River, Man.
Toronto, Ont.
Toronto, Ont.
2776
1920. .
Butcher
2777
Frederioo Claretto
Italy
1920
Chef
2778
John C. Waage
Norway
Mar. 10,
1920. ,
Farmer
Renown, Sask.
2779
Frank Alix
Turkey
tSyria)
Mar. 11,
1920.
Farmer
Lac La Biche, Alta.
2780
Edward Bernier
U.S.A
Mar. 11,
1920:
Farmer
Perigord, Sask.
2781
Israel Wilkinson
U.S.A
Mar. 13,
1920
Farmer
Therien, Alta.
2782
U.S.\
Mar. 13,
Mar. 15,
Mar. 15.
1920. .
Farmer
MacDowall, Sask.
Prince Rupert, B.C.
Flint , Ont.
2783
1920. .
Fisherman
2784
Orvin De Forest Smith
U.S.A."
1920 .
Farmer
2785
Ikujiro Matsumoto
Japan
Mar. 16,
1920. .
Setter in saw-
mill
Farmer
Chase, B.C.
2786
Fred Lawrence Markert
U.S.A
Mar. 17,
1920.
Vulcan, Alta.
2787
Charles Arthur Zerfing
U.S.A
Mar. 17,
1920.
Farmer
Wilcox Sask.
2788
Walter Howard Chadd
U.S.A
Mar. 17.
1920. .
Farmer
Cosmo, Alta.
2789
Clarence Arthur Griggs
U.S.A
Mar. 17,
1920. .
Farmer
Heldar, Alta.
2790
Joseph Henry Shampine
U.S.A..
.Mar. 18,
1920. .
Farmer
Spalding, Sask.
2791
Walter Hastings Adams
U.S.A
Mar. 18,
1920 .
Farmer
Strathcona, Alta.
2792
Mathias Anton Schulte
U.S.A
Mar. 18.
1920.
Farmer
Allerston, Alta.
2793
Steen Theodore Dahler
U.S.A..
Mar. 18,
1920
Farmer
Hazenmore, Sask.
2794
Frank Byck
Poland
Mar. 19,
1920
Merchant
Timmins, Ont.
2795
Henry Charles Burmeister. . .
U.S.A.........
Mar. 19,
1920. .
Farmer
Cadillac, Sask.
2796
Mar. 20,
Mar. 20,
1920 .
Farmer
Valjean, Sask.
Tuppervillet Ont.
2797
Prosper Joseph Van Hoe
Belgium
1920. .
Farm labourer.
2798
Samuel Bliss
Russia
Mar. 19,
1920 .
Fur dresser and
buyer
Winnipeg, Man.
2799
William Stephen Hart
U.S.A
Mar. 22,
1920
Treasurer,
Shawinigan
Water and
Power Co.
Westmount , Que.
2800
Leon Koffler
Roumania .
Mar. 22.
1920 .
Drugapprentice.
Toronto, Ont.
2801
Frank Alexander Dakin
U.S.A
Mar. 23,
1920. .
Gentleman
Calumet, Que.
2802
George Bassel
Greece
Mar. 23,
1920
Waiter or
restaurant
keeper
Toronto, Ont.
2803
Morris Rinaldo
Poland
Mar. 23,
1920. .
Second hand
dealer
Toronto, Ont.
2804
1920
Clerk
Ottawa Ont.
2805
Mar. 1,
Mar. 1,
1920 .
Bread deliA’erer
.Toronto, Ont,
2806
lack Fine
Poland
1920. .
Clothing
merchant
Toronto, Ont.
2807
Arthur Nolli
Italy
Mar. 11,
1920. .
Book-keeper
and weigh-
master
Trail, B.C.
•
2808
George Victor Osterman
U.S.A
Mar. 13,
1920 .
Farmer
Shellbrook, Sask.
2809
Joseph Denis Heenan
U.S.A
■Mar. 17,
1920. .
Logger
Stillwater, B.C.
2810
1920 . .
N e w b rook , A Ita .
2811
Robert Michael Headman. .
U.S.A
Mar. 17,
1920. .
Farmer
Plumbridge, Sask.
2812
Ira Dafoe Brydia
U.S.A
Mar. 18,
1920. .
Farmer
Sexsmith , Alta.
2813
Mar. 18,
Mar. 18,
Mar. 18,
Mar. 18,
Mar. 18,
Mar. 18,
1920. .
Lance Valiev, Sask.
2814
1920. .
Farmer .
Perry vale, Alta.
Wirnipeg, Man.
Suniebend , Alta.
2815
2816
2817
1920.
T’ K A
1920.
1920.
Lance Valley , Sask.
Polwarth, Sask. .
2818
Erik Gustaf Blom
Sweden
1920.
Farmer
281Q
1920
Merchant
Winnipeg, Man.
South Wellington, B.C.
2820
Mar. 20,
Mar. 20,
1920. .
Miner
2821
Anton Doll
Russia
1920.
Farmer
Freidenstal, .\lta.
2822
2823
u s \
Mar. 20,
1920.
Farmer
Collins Sask.
Archibald George Buchanan.
U.S.A
Mar. 20,
1920.
Farmer
Brownlee, Sask.
2824
USA.. . . .
Mar. 20,
1920
Farmer
Whitla, Alta.
2825
Hirsch Miles
Russia
Mar. 22,
1920.
Operator
tVinnipeg, Man.
2826
2827
USA . .
Mar. 22,
1920..
Hotel keeper. . . .
Merchant
Vanderhoof, B.C.
Julius Greenberg
Roumania. . .
Mar. 22,
1920. .
Toronto, Ont.
2828
U.S.A
U.S.A
Mar. 22,
1920. .
Farmer
Piney, Man.
2829
Peter Loewen
Mar. 22,
1920. .
Farmer
Lvdiard , Sask.
2830
Issachar Shabasson
Poland
Mar. 23,
1920 .
Teacher of
Hebrew
Montreal, Que.
2831
Mar. 23,
1920. .
Ladies’ tailor. . .
Toronto, Ont.
2832
Mar. 23,
1920. .
Pedlar
Toronto, Ont.
2833
2834
IMar. 24,
1920. .
Farmer
Rocky Mountain House, .\lto.
Elia Lifshitz
Russia
Mar. 24,
1920. .
Hebrew teacher
.\Iontreal , Que.
2835
Edwin Frederick Eckdahl. . .
lU.S.A
'Mar. 25,
1920. .
Farmer
Aoung,Sask.
390
BEPARTMElsT OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
2836
Joseph Pelisek
Czecho-
slovakia
Mar. 26,
1920 .
Musician
Ottawa, Ont.
2837
Rudolph Pelisek
Czecho-
slovakia
Mar. 27,
1920.
Musician
Ottawa, Ont.
2838
Emile Sodmont
U.S.A
Mar. 18,
1920. .
Farmer
Connor Creek, Alta.
2839
Good Fred Betcher
U.S.A
Mar. 19,
1920.
Farmer
Richmound , Sask .
2840
Louis Morris
U.S.A
Mar. 20,
1920.
Farmer
Glenbogie, Sask.
2841
Wallace Wactil Bolick
U.S.A
Mar. 22,
1920
Farmer
Standard, .Alta.
2842
Sidney Brock McMichael . . . .
U.S.A
Mar. 22,
1920 .
Generalmanager
Toronto, Ont.
2843
U.S.A . . ,
Mar. 22,
1920
Farmer
Plenty, Sask.
Winnipeg, Man.
Eadsley, Alta.
Vancouver, B.C.
2844
Mar. 23 ;
1920. .
Carpenter
2845
Mar. 23,
1920 .
Farmer
2846
Einar Ingvar Gislason
U.S.A
Mar. 23 ;
1920..
Carpenter
2847
Charles Franklin Broughton
U.S.A
Mar. 23,
1920
Farmer
Viking Alta.
2848
U.S.A
1920 .
Farmer
Dunster, B.C.
Dunster, B.C.
Schulter, Alta.
2849
2850
U S A
Mar. 23!
1920
Charles Donald Conner
U.S.A
Mar. 23,
1920
h'armer
2851
George Cordogan
Greece
Mar. 24,
1920
Restaurateur
Regina, Sask,
Craik, Sask.
2852
Albert Carl Knuth
U.S.A
Mar. 24,
1920
Farmer
2853
Leo Beck
Switzerland . .
Mar. 24,
1920
Farmer
Fork River, Man.
2854
Karl Rafael Nyholm
Finland
Mar. 24,
1920
Farmer
St. Brieux, Sask.
2855
William Mo.seanko
U.S.A
Mar. 24,
1920
Farmer
Lonesome Butte, Sask.
2856
Thomas Prankie
.Vlar. 24,
1920
Farmer
Pinto, Sask.
2857
Mordecai Seidenberg
Poland
Mar. 25,
1920
Shoemaker
Toronto, Ont.
2558
Ephraim Bergstrand
Sxveden
•Mar. 25,
1920
Miner
Bourkes, Ont.
2859
(Chaim) Hyman Berlin
Ru.ssia
.Mar. 26,
1920
Tailor
Ottawa, Ont.
2860
Boris Zigansko-Kapilenko
Russia
Mar. 26,
1920
Tailor
Montreal, Que.
2861
Joel Nainudel
Poland
Mar. 29,
1920
Tailor
Toronto, Ont.
2862
Morris VVeislieder
Poland
Mar. 1,
1920
Pressef
Toronto, Ont.
2863
2864
Lindahl Larson
U.S.A
Mar. 14,
1920
Farmer
Dahl ton, Sask.
Vernon Willoughby Hays. . .
U.S.A
Mar. 17,
1920
Farmer
Del Bonita, Alta.
2865
Erick Thompson
U.S.A
Mar. 18,
1920
Farmer
Maloneck, Sask.
2866
2867
John Huseby
Daniel Stephen Howick
1920
Gilby, Sask.
Rockyford, Alta.
U.S.A
•Mar. 20,
1920
t'amier
2868
Jacob Lubek
Russia
Mar. 20,
1920
Tailor
Toronto, Ont.
2869
Carl Axel Blad
U.S.A
.Mar. 20,
1920
Bank manager
Readlvn, Sask.
2870
Paul Tompkins Dunton
U.S.A
■Mar. 20,
1920
Farmer
Lang, Sask.
2871
Makary Choliaychuk
Russia
Mar. 20,
1920
Boarding hou.se
keeper
The Pas, Man.
2872
Fritz Linderholm
Sweden.. ..
Mar. 20,
1920
Farmer
Norquay, Sask.
Winnipeg, Man.
2873
Sam Cohen
Russia
.Mar. 21,
1920
.Merchant
2874
Kiva Mittleman
Poland
.Mar. 21,
1920
Tailor
Winnipeg, Man.
2875
John Francis Hubbard
U.S.A
.Mar. 22,
1920
Farmer
Vera, Sask.
2876
Chris Nielsen
Denmark .
Mar. 22,
1920
Farmer
Daysland, Alta. •
2877
Julius Artliur Debu
Belgium .
Mar. 22,
1920
Farmer
Kronau, Sask.
2878
Benjamine Harrison Chap-
U.S.A
Mar. 22,
1920
Farmer
Bear Berry, Alta.
2879
Benjamin Moscoyitch
Roumania .
Mar. 22,
1920
Jeweller
Winnipeg, Man.
2880
Gustav Hetker
.Mar. 22,
1920
Farmer.
Moosehorn, Man.
2881
Henry I^-aumont Greensted
U.S.A
Mar. 22,
1920
Engmeer of tests
Sault Ste. Marie. Ont.
2882
Jame.s Willian:s. . .
U.S.A
Mar. 22,
1920
Farmer
North Battleford, Sask.
2883
Borech Seligman
Poland
Mar. 23,
1920
Dress operator.
Toronto, Ont.
2884
John Horn
U.S.A
Mar. 23,
1920
Farmer
Sharpewood, Man.
2885
Peter lacoyone
Italy
.Mar. 23,
1920
Section foreman
PorQuis Junction, Ont.
2886
Elias Pelly
Ru.ssia
Mar. 23,
1920
Live stock
dealer
Winnipeg, Man.
2887
Sugimatsu Hirano
Japan
-Mar. 23,
1920
Logger
Vancouver, B.C.
2888
Chaim Starkman
Poland .
.Mar. 24,
1920
Pedlar
Toronto, Ont.
2889
Julius Abraain RosenHeld
Poland
Mar 24,
1920
.Merchant
Montreal, Que.
2890
Ignatz Schuck
Russia
.Mar. 24,
1920.
Farmer
Unity, Sask.
2891
James Raymond Dayis
U.S.A
-Mar. 24,
1920
Gas engine ex-
pert
Calgary, Alta.
2892
Halrne Axel
Finland
Mar. 25,
1920
Logger
Vancouver, B.C.
2893
James Stewart Loudon
U.S.A
.Mar. 27,
1920
.Manager
Winnipeg, Man.
2894
U S
.Mar. 13,
1920
Pandora, Altii.
2895
Wirt Haller Swearinger
U.S.A
Mar. 23,
1920
Farmer
Hughton, Sask.
2896
Anson Leroy Birchard
U.S.A
.Mar. 25,
1920
Farmer
Mount Olie, B.C .
2897
Percy Edwarrl Coldwell
U.S.A
.Mar. 26,
1920
Farmer
Delia, Alta.
2898
John Maggiora
Italy
Mar. 26,
1920
Merchant
Nanaimo, B.C.
2899
Frederick Brownlee
U.S.A
-Mar. 27,
1920
Farmer
Sturgis, Sask.
2900
U.S.A
.Mar. 27,
1920
Farmer
Barons, Alta.
2901
Holland
1920
Farmer
Neerlandia, Alta.
2902
Ralph Edward 4’an Fossen . .
Peter Cret Bercox-ice
U S.A
1920
Farmer
Luseland, Sask.
2903
Roumania . . .
Mar. 17!
1920.
Clothing dealer
Calgary, Alta.
2904
U.S.A . . .
Mar. 19,
1920
Farmer
Carnagh, Sask.
“2905
Tidwell Hiram Odden
U.S.A
Mar. 19,
1920
Farmer
Nut Mountain, Sask.
2906
Mar. 19,
1920
Fanner
War.spite, Alta.
2907
Edwin Hoye
U.S.A
Mar. 20,
1920
Farmer
Preeceville, Sask.
2908
Charles Harry I.autensch-
lager
U.S.A
1920
Farmer
Macrorie, Sa.sk.
REPORT OF THE NATURALIZATION BRANCH
391
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series A — Continued.
No.
Name
Country
Date of Oath
of
-Allegiance
Occupation
2909
George Henry McCullock
U.S.A
-Mar. 20,
1920
Farmer
2910
Sander Daavettila
F'inland
Mar. 20,
1920
Fisherman
2911
U-S.-A
-Mar. 20.
1920.
Farmer
2912
Nick Casa
U.S.A
Mar. 20,
1920
F’armer
2913
Mar. 21,
1920
2914
Fred W illiam Headman
U.S.A
-vlar. 22,
1920
F^armer
2915
U.S.-A
-Mar. 22,
1920
2916
Joseph Blaine Roerig
U.S.A
Mar. 22,
1920
Manager
2917
Thomas Olson
U.S.A
Mar. 22,
1920
Farmer
2918
Fred Lappenbusch
U.S.A
Mar. 23,
1920
F’armer
2919
Arthur Edward Ferguson. . . .
U.S.A
Mar. 23,
1920
Engineer
2920
U.S.-A .
Mar. 23,
1920
2921
Russia
Mar. 24,
1920
Farmer
2922
France
-Mar. 24,
1920
2923
Heikke Rautioinen
F’inland
Mar. 24,
1920
F’armer
2924
H.'.rry Sadovoy
Ru.ssia
-Mar. 24,
1920
Farmer
2925
Norway
Mar. 24,
1920
2926
lohn Robert Peterson ...
U.S.A' ..
-Mar. 24,
1920
F’armer
2927
Edward Willis -Misel
U.S A
Mar. 24,
1920
Farmer
2928
U.S..A
-Mar 24,
1920
2929
Jalmar Olson
U.S.A
.Mar. 25,
1920
F’armer
2930
U.S.A
1920
2931
Peter N. Robichaud
U.S.A
Mar. 26^
1920
F’oreman
2932
USA
1920
2933
David -Andrew Fisher
U.S.A
-Mar. 26.
1920
Farmer
2934
Blaz Kremzar
Czecho-Slov-
Mar. 26,
1920
Aline r
akia
2935
Mar. 26,
1920
ter
2936
Sam Goldberg
Poland
-Mar. 29,
1920, .
Operator
2937
Harold Munroe Heffley
U.S.A
Mar. 29,
1920
F’armer
2938
Sam Samet
I’oland
Feb. 21,
1920
Presser
2939
U.S. -A
-Mar. 26,
1920
Manager of fur
Dyeing Co.
2941
Louis Gottlied
Russia
Mar. 9,
1920
Candy maker.
2942
Jurgis Ragizinskas
Russia
-Mar. 27,
1920
Farmer
2943
U.S.-A
1920
2944
Edwin F. Eccles
U.S.A
Mar. 27.
1920
F’armer
2945
U.S.-A
1920
2946
Marc Darbellay
Switzerland .
-Mar. 27,
1920
Cook
2947
Claus Andersson Lindquist
Sweden
Mar. 27,
1920
Logger
2948
Robert Louis Burnette
U.S.A
.Mar. 27,
1920
F’armer
2949
Erik W'ali’red Erickson
.Sweden
Alar. 27.
1920
F’armer
2950
Edward Engstrom
U.S.A .
Mar. 27,
1920
Farmer
2951
John Wiechnek
Poland
Mar. 27
1920
l'’armer
2952
John W'e.stbv
U.S.A
.Mar. 27,
1920 .
Farmer
2953
Clarence Albert Goodricli .
U.S.A
-Mar. 29,
1920
B o a t - b u i 1 der
(S.C.R.)V'oca-
tional Course
2954
Peter Baumgart
U.S.A
Mar. 29,
1920
Farmer
2955
-Axel W'old
-Mar. 39,
1920
2956
John Fourre
U.S.A ■
-Mar. 30,
1920 .
I'’armer
2957
U.S.A
-Mar. 30,
1920
2958
Yacob Dryer (A'ankel
Russia
Mar. 30,
1920
T-abouicr
Draier)
2959
Benjamin Sommer
U.S.A
Mar. 30,
1920
Manufacturer of
ladies cloth-
2960
U.S.A
Mar. 31,
1920 .
2961
Raymond Omer Gravelle —
U.S.A
Mar. 31,
1920
Farmer
2962
Nicholas Milosevich
Montenegro . .
Mar. 6,
1920
Labourer
2963
U.S.-A.
1920
2964
Maurice DeWitt Sherrard —
U.S.A
Mar. 17,
1920
Farmer
2965
Frank Westcott
U.S.A
.Mar. 22,
1920 .
Prospector
2966
James Henry McElwain
U.S.A
Mar. 22,
1920 .
Farmer
2967
U.S.-A
-Mar. 23,
1920
2968
John P. Gimbel
U.S.A
Mar. 24,
1920
Farmer
2969
-Mar. 25,
1920 .
2970
U.S.A ■
Mar. 25,
1920
2971
Yoshizo Takeuchi
Japan
Mar. 25,
1920.
Farmer
2972
FLS.A
Alar. 25,
1920
2973
Gustave Tillemann
Russia
Mar. 25,
1920
Farmer
2974
Spencer Franklin Klippert . . .
U.S.A
.Mar. 25,
1920,
Farmer
2975
Poland
Alar. 25,
1920. .
F armer
2976
John Victor Johnson
U.S.A
Alar. 25,
1920.
Farmer
2977
Theodore Ole Petersen
Denmark
Alar. 26,
1920. .
Farmer
2978
U.S..A
Mar. 26,
1920, .
Farmer
2979
LT.S.A
Alar. 26,
1920
Farmer
2980
Mar. 27,
1920
Farmer
2981
Thedorie Pleasant Bowen . .
U.S.A.'
Alar. 27,
1920
Farmer
Residence
D’Arcy, Siisk.
Sointula, B.C.
Lomond, Alta.
St. Benedick, Sask.
Winnipeg, Man.
Plumbridge, Sa.sk.
Suffern, Man.
Prince Rupert, B.C.
Shaunavon, Sask.
Chipman, .■Mta.
Kamloops, B.C.
.\Iagrath, Alta
Macrorie, Sask.
Ponteix, Sask.
VVarspite, Alta
Kirriemuir, .\lta.
Lac du Bonnet, Man.
Trewdale, Sask.
Stranger, Alta.
D’Aicy, Sask.
Elm Creek, Man.
Sangudo, Alta.
Welland, Ont.
.\ssiniboia, Sask.
St. -Albert, .Alta.
Goudreau, Ont.
Montreal, Que.
Tororto, Ont.
Drinkwater, Sask.
Toronto, Ont.
Outremont, Que.
Toronto, Ont.
Pinto, Sask.
Sangudo, .Alta.
LeGoff, -Alta.
Soda Creek, B.C.
Saskatoon, Sask.
Cowichan Lake, B.C.
Alistawasis, Sask.
Eriksdale, Man
Tomahawk, -Alta.
-Monitor, .Alta.
Rose Valley, Sask.
Victoria, B.C.
Lidgett, Sask.
Wideview, Sask.
.Stoney Beach, Sask.
North Battleford, Sask.
Toronto, Ont.
Westmount, Que.
Montreal, Que.
Lone.some Butte, Sask.
Daw.son, Y.T.
Cariss, Sask.
Sherraid, Sask.
Elk Lake, Ont.
Durlingxdlle, -Alta.
Grand Coulee, Sask.
Ingebright, Sask.
\ ancouver, B.C.
Patchgrove, Sask.
Vancouver, B.C.
A'ancouver, B.C.
Buflalo Head, Sask.
Galilee, Sask.
Monitor, -Alta.
Bluesky, -Alta.
Leafland, -Alta.
Milestone, Sask.
Czar, -Alta.
Smiley, Sa.sk.
Maidstone, Sask.
392
DEPARTME2HT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc.— Continued
Series A — Concluded.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
2982
Alfred Mvron Holman
U.S.A
Mar. 27, 1920 ,
Rancher
Winlaw, B.C.
2983
August Fredolf Lee
U.S.A
Mar. 27, 1920 .
Farmer
Blueskv', .\lta.
2984
Hans Haugen
Norway
Mar. 29, 1920
Farmer
Knappen, .Lit a
2985
Henry Howard Perry
U.S.A . .
Mar. 29, 1920
Superintendent
M c F a r 1 a ne
Shoe Co., Ltd.
Montreal, Que.
2986
Fred Johnson .
U.S.A...
Mar. 30, 1920
Farmer
Stone, Sask.
2987
Charles Edwin McDlrov
U.S.A
Mar. 30, 1920
Operator
Hamilton, Ont.
2988
Louis Gallen
U.S.A
Mar. 31, 1920
Interpreter
Sydney, N.S.
2989
Kalman Heillig
U.S.A
Mar. 31, 1920.
Merchant.. .
Montreal, Que.
2990
Charles Korhonen
Finland
Mar. 31, 1920
Farmer
Rosegrove, ( )nt.
2992
Josek Pilverstein
Poland
Feb. 13, 1920 .
Peddler
Toronto, Ont.
2993
Davis Mazo
Russia
Mar. 12, 1920..
General
merchant
Neville, Sask.
2994
Cecil Clifford Mahon
U.S.A
Mar. 22, 1920
Ijumber
merchant
Taber , Alta.
2995
Louis Schibig
Switzerland..
Mar. 22, 1920
Farmer
NichoLB.C.
2996
George Ernest Wadey
U.S.A
Mar. 23, 1920
Farmer
Blackfalds, Alta.
2997
Valdemar Peter Krogh
Denmark
Mar. 23, 1920. .
Steam fitter
Prince Rupert, B.C.
2998
Mar. 24, 1920 .
Prince Rupert, B.C.
Prince Rupert, B.C.
2999
Jens Peter Dolmer Thomsen.
Denmark
Mar. 24, 1920
Fisherman
3000
Mar. 25, 1920 .
Mar. 25, 1920 .
Prince Rupert, B.C.
Minnie Jjake, Sask.
3001
Halvor Flaterud
Norway
Farmer
3002
David Salloum
Turkey and
(Syria) . . .
Mar. 27, 1920
Farmer
Hazenmore, Sask.
3003
LLS.A
Mar. 27, 1920
Mar. 27, 1920.
Mar. 27, 1920
Alliance . Alta.
3004
U.S.A
Vannes, Man.
Palmer, ,Sask.
3005
John Pobantz
U.S.A
Farmer
3006
Eddie Oscar Strand —
U.S.A
Mar. 29, 1920
Farmer
Golden Prairie, Sask.
3007
Mar. 29, 1920.
Prelate, Sask.
Keeler, Sask.
3008
Walter Peter Ruse
U.S.A
Mar. 29, 1920
Farmer
3009
Orr Turner Hammon
U.S.A
Mar. 29, 1920. .
Farmer
Dirt Hills, Sask.
3010
Charles Joseph Meagher
U.S.A
Mar. 29, 1920 .
Farmer
Kerrobert, Sask.
3011
Mar. 29, 1920
Fox Valiev, Sask.
3012
Harry William Night
U.S.A
.Mar. 29, 1920.
Farmer
I.ang. Sask.
3013
Mar. 29, 1920
Annieheld, Sask.
3014
.Mar. 30, 1920 .
Mar. 30, 1920
Winnipeg, Man.
Medicine Hat, Alta.
3015
William Henry Day
U.S.A
Rancher
301 fi
Mar. .30, 1920
Mar. 30, 1920 .
Winnipeg, M'an.
Edmonton, Alta.
3017
Erna Jeske
Russia
Garment
worker
3018
Richard Newell Stoughton .
U.S.A
Mar. .30, 1920 .
Farmer
Prince, ,Sask.
3019
Mar. 30, 1920 .
3020
Annabel Agnes MacLeod
U.S.A
.Mar. 30, 1920. .
School teacher. .
Kincardine, Ont.
3021
Mar. 31, 1920..
Mar. 31, 1920
Alderson , Alta.
3022
Herman August Parchman...
U.S.A
Farmer
I.a I^’leche, Sask.
3023
Sayle Allen Brown
U.S.A
Mar. 31, 1920..
Farmer-
merchant
Hanna Alta.
3024
Orrie Cleveland I'hillips
U.S.A
Mar. 13, 1920 .
Farmer
Bestville, Sask.
3025
3026
3027
.Mar. 17, 1920
Mar. 23, 1920. .
Feb. 25, 1920..
Toronto, Ont.
U.S.A.’
U.S.A
Crichton , Sask.
William Herbert McIntosh. .
Farmer
Brucefield, Ont.
3028
Casper Sanderson
U.S.A
Mar. 27, 1920..
Farmer
Sunnybrook , Alta.
3029
William Borgstede
U.S.A
Mar. 27, 1920. .
Farmer
Sunny brook, Alta.
3030
John Earl McGaughey
U.S.A
Mar. 27, 1920. .
Farmer
Chinook, Alta.
3031
3032
Mar 29, 1920
Mar. 29, 1920..
Ar?yle,Man.
Borlands, Cariboo, B.C.
James Michael Scallon.
U.S.A
Rancher
3033
Clarence Lee McElwain
U.S.A
Mar. 29, 1920. .
Farmer
Durlingvale , Alta.
3034
3035
3036
Mar. 29, 1920. .
Newbrook, Alta.
Zebulin Christopher Witt. . . .
Dalas H. Apger
U S V
Mar. 30, 1920..
.Mar. 30, 1920..
Veteran , Alta.
U.S.A
Farmer
French ville, Sask.
3037
3038
3039
3040
3041
U.S.A
TT K 4
Mar 30, 1920
Charlotte, Sask.
Mar. 30, 1920 .
.Mar. 30, 1920..
Mar. 30, 1920
Lunnford, Alta.
U.S.A
Norquay , Sask.
Preece ville, Sask.
Henry Findlen
U.S.A
Mar. 31, 1920..
Farmer
Bear I.ake, Alta. ■»
3073
3074
3190
.Mar. 2, 1920..
Mar. 29, 1920..
Feb. 25, 1920. .
Teacher
Toronto , Ont .
Fisherton, Man.
Norway. . , . . .
Farmer
Farmingdale, Sask.
3373
.Mar. 15, 1920..
.Mar. 16, 1920..
Business man. . .
Toronto, Ont.
3374
3425
Toronto, Ont.
Samuel Robinson
Russia
Mar. 30, 1920. .
Manufacturer —
Montreal, Que.
REPORT OF THE XAri RALIZATlOX BRAXCH
393
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalization, etc. — Continued
Series A. French
Date of Oath
No.
Name
Country
of
Occupation.
Residence
Allegiance
1001
Louis Marie Gabriel Cham-
F ranee
Oct. 6,
1919 ..
Dessinateur
*
Hull, Que.
onard
1002
Albert Leon Bataille
France.
July 24,
1919
Maitre-d’Hotel.
Westmount, Quebec
1003
Justin Louis Durand
France
Aug. 2,
1919
Importateur. . . .
Montreal, Que.
1005
1919 .
Quebec, Que.
Quebec, Que.
Montreal. Que.
1006
Oct. 6,
Oct. 7,
1919 .
1007
Emile Baptiste Puvilland.. . .
France
1919. .
Cuisinier
1008
Joseph Master
France
Oct . 7 ,
1919. .
Charpentier
Montreal, Que.
1010
Nov. 3,
1919. .
Tailleur
Montreal, Que.
d’habits
1011
Jean Goulet
Belgium
Nov. 6,
1919. .
Professeur de
Montreal, Que.
musique
1012
Francesco Pedrale
Italy
Nov. 29,
1919. .
Boulanger
Montreal, Que.
1013
John Edmond Thiebaud
Switzerland.. .
Dec. 15,
1919..
Rembourreur ,
Montreal, Que.
tapissier
1014
Edouard Nydegger dit Paget
Switzerland.. .
Dec. 15,
1919. .
Rembourreur,
Montreal , Que.
tapissier
1015
Arthur Van den Wyngaert
Belgium
Dec. 29,
1919. .
Voyageur de
Montreal, Que.
-
commerce
1016
Jean Joseph Theny
France
Jan. 5,
1920 .
Cultivateur
La Tuque, Que.
1017
Andre Francis Martin Capra.
Italy
Oct. 15,
1919. .
Etireur de
Montreal, Que.
broche
1018
Adelchi Parisella
Italy
Jan. 19,
1920. .
Cordonnier
Montreal, Que.
1019
Belgium
Mar 3,
Mar. 5,
1920. .
Montreal, Que.
St. Jerome, Que.
1020
Maurice Rodiere Briquet. . . .
France
1920..
Meunier
1021
Isidore Segall
Roumania ...
Mar. 12,
1920. .
Commis
La Tuque, Que.
1022
Pancrace Balangero
Italy
Mar. 19,
1920.
Machiniste
Montreal, Que.
1023
Charles Paul Henri Denhez..
F ranee
Mar. 20,
1920. .
Instituteur
Montreal, Que.
1024
U S.A
Mar. 26,
Mar. 18,
Mar. 20,
1920
Circeur-Cordon-
nier
Marbrier
Montreal, Que.
Chicoutimi, Que.
Bienville, Levis, Que.
1025
Anselme Julien Delwaide. . . .
Belgium
1920.
1026
Joseph Wilfrid Blaquiere
V.S.A
1920 .
Typographe
Series B
1001
1002
1003
1004
1005
1006
1007
1008
1009
1010
1011
Harrv Elsen Taylor
Denmark...
Marguerite Taylor
-Minor child
Samuel Hermant
Russia
Seymour Hermant
Minor child
Ruby Hermant
Minor child
Ernest Hermant
Minor child
Louis Hermant
Minor child
Ernest Hermant
Minor child
Louis Hermant
-Minor child
Georg Moser
Russia
John Moser
Minor child
Francisca V4'imberger Moser .
Minor child
Emilei Moser
Minor child
Rochus Moser
-Minor child
Margaretha Moser
Minor child
Anton Mosei*
Minor child
-41osius Moser
-Minor child
Brede Christian Bredesen..
Denmark.. .
.4nna JIargaret Bredesen . . .
Minor child
Max Atin
Russia
Sam Atin
M inor child
Ben Atin
Minor child
Dora .4.tin
Minor child
Sarah ,4tin
-Minor child
Rebecca Atin
Minor child
Issie Atin
Minor child
Kuna Appelbaum
Russia
Chaia Appelbaum
-Minor child
Marita Appelbaum
Minor chihl
Harrv Gold
Russia
Svlvia Gold
Minor child
Mendel Yaffe
Russia
Sam Yaffe
-Minor child
Charles Yaffe
Minor child
R6ne De Pauw
Belgium
Raymond Maurice Pauw
Minor child
Minor child
Louis Damsky
Russia
Max Damsky
Minor child
Bella Damsky
Minor child
Oskar Johnson
Minor child
Arthur Johnson
Minor child
Esther Johnson.
Minor child
Sig'red Johnson
Minor child
Ellen Fridolpha Johnson. .. .
Minor child
July 24, 1919
Furrier
July , 1919 ..
Retail grocer. .
July 9, 1919
Farmer
July 9, 1919 .
Longshoreman. .
July 9, 1919 ,
Custom tailor...
July 9, 1919 .
Rag pedlar
July 9, 1919
Cabinet maker .
July 9, 1919
Railway fireinan
July 9, 1919
Labourer
July 11, 1919,
Tailor
July 12, 1919
Farmer
Vancouver, B.C.
Toronto, Ont.
Ingebright, Sask.
Vancouver, B.C.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Toronto, Ont.
Red Deer, Alta.
Toionto, Ont.
Brockington, Sask
394
departme:nt of the secretary of state
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
-Allegiance
Occupation
July 12, 1919
Farmer.,. . , ^
Oscar Scherer. .
Minor child
Minor child
Minor child
Russia
Minor child
Russia
Minor child
Minor child
Russia
Minor child
Minor child
Minor child
Minor child
-Minor child
Russia
.Minor child
Minor child
-Minor child
-Minor child
Minor child
Russia
Minor child
-Minor child
-Minor child
-Minor child
-Minor child
Russia
Minor child
-Minor child
Russia
Minor child
Minor child
Russia
Ivcna Scherer
Max Birnholz
Sam Birnholz
July 12, 1919
Carpenter
August Emil Eklund
Emil Forsten Eklund
July 15, 1919 .
Tailor
Morris Golubchik
July 15, 1919
Grocer
Ida Golubchik
.Samuel Dubnov
July 15, 1919 .
Storekeeper
Annie Dubnov
George Wolf
Ben Wolf
July 15, 1919
Farmer
Keade Wolf
Nick Wolf
.■Alexander Neturusoff
Katie Huebner Netrusoff . . .
July 16, 1919
Railroad engin r
Samuel Shapiro
July 18, 1919
Soap maker
Robert Stong
July 19, 1919..
Boilermaker . . .
-Minor child
Holland . .
Minor child
M inor child
Minor child
Eddie Newhouse (.\rris van
Niewenhuizer)
July 19, 1919
July 19, 1919
F armei
Minor child
Minor child
-Minor child
Minor child
July 21, 1919
Farmer
-Minor child
Minor child
July 21, 1919
Ignatiu.s Leskiewicy
Labourer
Minor child
Minor child
Ru.ssia
Minor child
Minor child
Minor chi'd
Benny Laska
July 21, 1919
Tailor
.July 22, 1919 .
Farmer
-Minor child
Minor child
Hoiiand
Minor child
Russia
Minor child
Minor child
-Minor child
Minor child
William Oiy
Jui3‘ 25, 1910
Printer
Max Eoban
July 26, 1919
Tailor
Julv 26, 1919,
Coppersmith..
Minor child
-Minor child
Holland
Minor child
Minor child
-Minor child
Minor child
Minor child
Russia
Minor child
Minor child
Minor child
July 26, 1919. .
Farmer
Franc-scus Verwey
Petrmella Verwey
Lazar Greenberg
July 28, 1919.
Michael Greenberg
1
Residence
1012
1013
1014
1015
1016
1017
1018
1019
1020
1021
1022
1023
1024
16'25
1026
1027
1028
1029
1030
1031
Manyberries, Alta.
Toronto, Ont.
Winnipeg, Man.
Foremost, Alta.
Denzil, Sask.
Winnipeg, Man.
East Kildonan, Winnipeg, Man.
Winnipeg, Man.
Toronto, Ont.
Portage la Prairie, Man.
Billing’s Bridge, Ont.
REPORT OF THE XATCRALIZATION BRANCH
395
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1032
Hilda Margaret Rose Otter.
Re-admission.
Oct. 21, 1919.
Home-maker
Winnipeg, Man.
Ernest Otter
Minor child
Geraid Otter
Minor child
•
Rose Otter .
Minor child
•
1033
Jacob Rubin
Russia
July 30, 1919
Painter and
Cumming s Bridge, Ont.
paper hanger
Edith Kubin
Minor child
#
David Rubin
Harold Rubin
1034
July 31. 1919
Caretaker . . .
Toronto, Ont.
1035
Abraham Fishkowitz
Russia ...
Aug. 1, 1919.
Produce merh’t.
Toronto, Ont.
1036
Soren Peter Anderson . .
Denmark
Aug 2, 1919
Farmer
Twin Butte, .Llta.
Anna Anderson
1037
Lazar Levinson
Ru.ssia
Aug. 2, 1919
Clerk
Toronto, Ont.
1038
Frederick Ulrich
Russia
Aug. 4, 1919.
Farmer
Irvine, .Llta.
1039
Carl Gottfrid Carlson
Sweden
Aug. 6, 1919
Farmer
Jaffrav, B.C.
1040
Joseph Osier. . ,
Manufacturing
Toronto, Ont.
jeweler
1041
Benv Reichman
Russia.
Aug. 8, 1920
Presser
Toronto, f)nt.
1042
I.«onard Constant Van Geel.
Belgium
July 10, 1919..
Manufacturer. .
Tillsonburg, Ont.
1043
Jake Roden
Russia
Aug. 8, 1919..
Wood worker .
Toronto, Ont.
1044
Lug. 11, 1919..
Winnipeg, Man.
1045
.Lug. 11, 1919..
Labourer
Calgary, .Llta.
1046
Lu<'. 11, 1919..
Ottawa, Ont.
1047
Aug. 12, 1919..
Farmer
Mulvihill, Man.
1048
.Lug. 12, 1919..
Merchant
Toronto, Ont.
1049
Aug. 12, 1919..
Farmer
St. Brieux, Sask
1050
Solomon Smith
Russia
-Lug. 13, 1919.
Pedlar
Toronto, Ont.
1051
Hyman Silverman
Roumania ....
Aug. 18, 1911
Second hand
Toronto, tint.
dealer
1052
-Lug. 30, 1919..
Galahad, .Llta.
1053
Jacob Anum
Russia
.Lug. 21, 1919..
Fish pedlar
Toronto, Ont.
...1
1054
.Lug. 21, 1919..
Roofer
Toronto, Ont.
1
1055
I.Lug. 21, 1919..
Farmer
Norge, Sask.
1056
Gottlieb Ahoff
Russia
.Lug. 22, 1919..
Lineman
Winnipeg, Man.
' 1057
; Henry Joseph de Cocq
Holland
Aug. 26, 1919..
Painter
Winnipeg, Man
Uvilhelm de Cocq
Minor child
i
396
BEPABTME'S^T OF TEE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1058
Russia
•Aug. 26, 1919. .
Bag and burlap
dealer
Toronto, Ont.
Minor child
1059
Aug. 26, 1919
Toronto, Ont.
Minor child
Minor child
Minor child
Minor child
1060
Sweden
Aug. 27, 1919.
Can wood, Sask.
Minor child
1061
Sigurdun Thordarson
Denmark
Minor child
-Aug- 29, 1919
Fisherman
Gimli, Man.
Lara Gudbjorg Thordarson. .
Thorun Sigridur Thordarson.
Minor child
Minor child
JoruD Valdys Thordarson —
Frank Gaudes
Minor child
1062
Italy
Minor child
.Aug. 30, 1919 ..
Caretaker
Norwood, Manitoba.
1063
Erick Erickson
Enard Krestaffer
.Sweden
Minor child
Aug. 30, 1919..
Farmer
South Valley. Saskatchewan.
Mary Pauline Erickson
Minor cdild
Minor child
Minor child
1064
Russia
.Sept. 15, 1919
(Juartz, Ont.
Minor child
1065
Russia
Sept. 2, 1919.
Pedlar
Toronto, Ont.
Minor child
1066
Abraham Mendel
Russia
Minor child
Sept. 6,’ 1919
Ladies’ tailor . . .
Toronto, Ont.
Minor child
Minor child
1067
Russia
Sept. 6, 1919
Thorhild, Alta.
Minor child
1068
Conrad Cook
Russia
Minor child
Sept. 6, 1919 .
Labourer
Calgary, Alta.
Minor child
1069
Russia
Sept. 11, 1919 .
Car repairer ....
Medicine Hat, Alta.
Minor child
Minor child
1070
Sept. 11, 1919..
Hamilton, Ont.
Minor child
1071
Norway
Minor child
Sept. 12, 1919 .
T awatinaw , Alta.
Minor child
1072
.Sept. 13, 1919..
Chief drafstman,
C.P.R.
St. Lambert, Que.
Karl Thorsten Nvstrom
Minor child
1073
Hans Christoffer Hansen
Denmark
Minor child
Sept. 15, 1919..
Farmer
Wanganui, Sask.
1074
Sept. 16, 1919. .
Toronto, Ont.
Bessie Mintz .Sopman
Minor child
Rosy Sopman
Minor child
1076
Sept. 18, 1919..
Trader and junk
dealer
Magog, Que.
Bere Steinberg
Minor child
1077
Sept. 19, 1919. .
Krupp, Sask.
Anna Schell
Minor child
Minor child
Magdalena Schell
1078
Donato Martino Menecola. . .
Italy
Sept. 23, 1919.
Peterborough , Ont.
Philip Frederich Menecola. . .
Minor child
1080
Sept. 23, 1919..
Toronto, Ont.
Bernie Rothstein
Fannie Rothstein
Naddie Rothstein
Minor child
1081
Sept. 24, 1919. .
riprk
Winnipeg, Man.
Christiana 1 angerhorst
Minor child
Helena Langerhorst
Minor child
Christian Langerhorst
Minor child
1082
Sept. 24, 1919..
Neerlandia, Alta.
Bertha Tuininga
Jennie Tuininga
Minor child
Peter Tuininga
Minor child
Gertie Tuininga
Sadie Tuininga
Minor child
Carrie Tuininga
Minor child
REPORT OF THE XATURALIZATIOX RRAXCII
397
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalizatiou, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Re.sidence
1083
Thomas Anthony
Italy
Sept. 24, 1919. .
Merchant
Peterborough, Ont.
1084
Peter Tortorelli
Italy
Sept. 29, 1919. .
Miner
Natal, B.C.
1085
Abraham Fross
Roumania ....
ept. 30, 1919. .
Tinsmith
Toronto , Ont .
1086
Iver Kjar Iversen
Norway
Sept. 30, 1919. .
Farmer
Grahamdale, Man.
1087
Peter Wathne
Norway
Sept. 30, 1919.
Farmer
Karluk, Sask.
1089
Oct. 8, 1919
Farmer
Birch Hills, Sask.
Borghild Bergstrom
Minor child
Minor child
1090
John Camarta
Italy
Oct. 8, 1919
Miner
Evansburgh, Alta.
X
1091
Oct. 9, 1919
Sawyer
Toronto, Ont.
Minor child
1092
Oct. 10, 1919.
Farmer
Fawcett, Alta.
1093
Russia
Oct. 10, 1919
Pants operator..
Toronto, Ont.
1094
Herman Joseph Bisschop . .
Belgium
Oct. 11, 1919..
Farmer
Sheho, Sask.
1095
Norwav
Oct. 11, 1919
Carpenter
Exshaw, Alta.
1096
Oct. 11, 1919..
Farmer
Cowley, .\lta.
1097
Sept. 22, 1919. .
Farmer
Tawatinaw, .\lta.
1098
Russia
Sept. 26, 1919.
Labourer
Kitchener, Ont.
1099
Anna Peterson
U.S.A
Nov. 6, 1919.
Housewife and
Mossbank, Sask.
farmer
1100
Sweden
Nov. 4, 1919..
Section foreman
Harrison Mills, B.C.
1101
Russia
.A.ug. 6, 1919
Pedlar, rags and
Toronto, Ont.
metals
1102
Aug. 9, 1919
Roofer
Toronto, Ont.
1103
Oct. 1, 1919.
Farmer
Bayton, Man.
1104
Oct. 6, 1919..
Farmer. .'
Mulvihill, Man
1105
Oct. 15, 1919.
Salesman
Toronto, Ont.
David Posen
Minor child
Ester Posen
Minor child
No.
1106
1107
1109
1110
nil
1112
1113
1114
1115
1116
1117
1118
1119
1120
1121
1122
1123
1124
1125
1126
1127
1128
1129
1130
1131
1132
1133
1134
1135
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Xaturalizatioii, etc. — Continued
Series B — Continued.
Name
oakim Meier Pederson
)tto Eideman Pedersen .
ensine Petrine Pedersen . . .
illen Anna Pedersen
Ians Mart insen
’lara Helen Mart insen
ledvig Salveig Martinsen
Cinar Gunderson
tnna 8. Gunderson , .
lartin T. Gunderson
Igastino Gerace
losa Gerace
tntonnia Gerace
tnnie Gerace
r'incenzo Alvaro
tary Alvaro
’ierre Ernest Sarrazin
tenry Sarrazin
''rank Gentile
jouis Gentile
,'ziel Levy
ilary Levy
/ictor Hultman
•CilsCristian Hultnian
ilara Sigrida Victoria Hult
man
tustav Adolf Hultman.
.ouis Loseth
iertha Loseth
iene Louis Joseph Couteret
t’ v'onne Couteret
■ elix Alexandre Dubois
reophile Dubois
tubin Krasner
iaime Krasner
doe Krasner . .
han Frederick Hoglund
)lga Victoria Hoglund
^Ifrida Cristina Hoglund
Jarold Frederick Hoglund
Iteven ^’olp .
acoba Volp
ohn Choquer
acques Chotiuer
derman Sand
\nna Sand
Vels Branson
^Ivilde Sophie Branson
justaf H. Swanson .
Jennie Swanson
'rank Korek
Stephen Korek .
Stanley Korek
\nnie Korek
rValter Korek
jeorge Rea Kennedy
jeorge Crawford Kennedy .
daurice Froijman
Paul Froijman
jerard Froijman
dlaf Oser
jerd Oser
Vlax Goldman
Morris Goldman
jordon Goldman
Ben Goldman
\braham Friedman
I’era Friedman
Alexander Freidman
\lex. Andros
Thomas Andros
iPharles Albert Forslund .
Bertha Forslund
\lbert Forslund
Micke Leismester
Mary Leismester
Nicholas Leismester
lens Peter Hansen
Mary Hansen
Frank Hansen
Country
Norway
Minor child
Minor child
Minor child
Norway.. .
Minor child
Minor child
Norway
Minor child
Minor child
Italy
Minor child
Minor child
Minor child
Italy
Minor child
France
Minor child
Italy
Minor child
Roumania ,
Minor child
Sweden
Minor child
Minor cnild
Minor child
Norway
Minor child
France
Minor child
Belgium
Minor child
Russia
Minor child
Minor child
Sweden
Minor child
Minor chilfl
Minor child
Holland
Minor child
F ranee
Minor child
Norway .
Minor child
Norway .
Minor child
Sweden
Minor child
Poland
Minor child
Minor child
Minor child
Minor child
U.S.A
Minor child
Belgium
Minor child
Minor child
Norway . .
Minor child
Russia
Minor child
Minor child
Minor child
Russia
Minor child
Minor child
Greece
Minor child
Sweden
Minor child
Minor child
Russia .
Minor child
Minor child
Denmark . .
Minor child
Minor child
Date of Oath
of
Allegiance
Oct. 17, 1919
Oct. 18, 1919
Oct. 21, 1919
Oct. 21, 1919
Oct. 22, 1919
Oct. 24, 19i9
Oct. 27, 1919
Oct. 27, 1919
Oct. 29. 1919
Oct. 29, 1919
Oct. 29, 1919
Oct. 29, 1919
Nov. 3, 1919
Nov. 5, 1919
Nov. 12, 1919
Oct. 20, 1919
Nov. 5. 1919
Nov. 13, 1919'
Oct. 25, 1919
Nov. 6, 1919
Nov. 14, 1919
Nov. 15, 1919'
Nov. 17, 1919
Nov. 17, 1919'
Nov. 18, 1919
Nov. 19, 1919
Nov. 18^ 1919
Nov. 21, 1919
Nov. 22, 1919
Occupation
Farmer.
Farmer.
Farmer
Fruit dealer
Labourer. . .
Farmer
Barber
liag pedlar.
Miner
Farmer . .
Farmer . .
Carpenter
Musician
Lath mill fore-
man
Carpenter.
Farmer . .
Farmer .
Farmer . .
F'armer . .
Farmer
Farmer
Farmer
Baker
Butcher
Farmer.
Fruit vendor
Farmer
Farmer.
Farmer
Residence
Mulvihill, Man.
Lea Park, Alta.
Cadillac, Sask.
Toronto, Ont.
St. Thomas, Ont.
Prince .\lbert, Sask.
Toronto, Ont.
Hamilton, Ont.
Timmins, Ont.
Shell Lake, Sask.
Rocky Mountain House, Alta.
Winnipeg, Man.
Montreal, Que.
Fort Frances, Ont.
Vancouver, B.C.
Lacordaire, Sask.
Hopkins, Alta.
Karluk, Sask.
Erickson, Man
Strathmore, Alta.
CjT)ress, Sask.
Norge, Sask.
V’ancouver, B.C.
Toronto, Ont.
Camper, Man.
Toronto, Ont.
Vanderhoof, B.C.
Foremost, Alta.
Lac du Bonnet, Man.
REPORT OF THE XATURALIZATION PRAXCn
399
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series B — Continued.
No.
1136
1137
1138
1139
1140
1141
1142
1143
1144
1145
1146
1148
1149
1150
1151
1152
1153
1154
1155
1156
1157
1158
1159
1160
1161
Name
Country
Jacob Friedman
Lawrence Friedman
Louis Boslov ILouis Bogus-
lav'sky)
Marie Boslov
Israel Barenbaum
B.ussia
Minor child
Russia
Minor child
Russia
Mary Barenbaum —
Jacob Starkman
Louis Starkman
Amos Starkman .
Alexander Kling
Emilie Kling
Ole Jorgenson Senum
Daniel Senum
Emma Senum
Marie Senum
Aaron Beloff
Minor child
Poland.
Minor child
Minor child
Russia...
Minor child
Norway. .
Minor child
Minor child
Minor child
Russia
Dav'id Beloff
MarV Beloff
Cornelius spenst
Mabel Spenst
Walter Spenst
Abe Finger
Sam Finger
Joseph Krapp
Emma Krapp
Adolph Krapp.
Andrew Christian Goldbeck.
Hannah Good beck
Mary Goldbeck
Onida Goldbeck
James Goldbeck
Aage Goldbeck
George Goldbeck
William Polsfut
Catherine Polsfut
Fredinand Polsfut
Tohan Polsfut
Emma Polsfut
Albert Polsfut
Troffim Mazurenko
Parayka Mazurenko
Frank Oscar Eliason
Harry Theodore Eliason
Alice Mary Eliason
Lillian Caroline Eliason
John Leonardus Versnel
Wilhelm ina Versnel.
Florencio Sapatagauillena. ..
Leontine Dalli Sapataguillena
Mayer Mendelsohn
Rosa Mendelsohn
Rebecca Mendelsohn
Helen! Mendelsohn
Bernard Mendelsohn
Felix Andreas Furchtegate
Mickwitz
Elsie Mickwitz
Olof Conrad Pearson
Ernest Pearson
Willem Adriaan Reynhout. . .
Adrianna Reynhout.
Pieter Cornelis Van Kuyk. .
Andries Van Kuyk
Johanna Van Kuyk
Aim6. Jean Joseph Marie
Lecorre
Georgette Lecorre
Henry Lecorre
Adolph Martenens Anderson
Gunnar Anderson
Frank Anderson
Charles Blad
Edlvar Karl Blad..
Haakon Lenus Olson
Otto Olson
Hildur Olson
Minor child
Minor child
U.S.A
Minor child
Minor child
Poland
Minor child
Russia
Minor child
Minor child
Denmark
Minor child
Minor child
Minor child
Minor child
Minor child
Minor child
Poland
Minor child
Minor child
I Minor child
I Minor child
Minor child
Russia.
Minor child
Sweden
Minor child
Minor child
Minor child
Holland
Minor child
Spain
Minor child
Roumania
Minor child
Minor child
M inor child
Minor child
Sweden
Minor child
Sweden
Minor child
Holland
Minor child
Holland
Minor child
Minor child
France
Minor child
Minor child
Norway
Minor child
Minor child
Sweden
Minor Child. .
Norway
Minor child
Minor child
Date of Oath
of
Allegiance
Occunation
Nov. 24, 1919
Merchant
Nov. 24, 1919
Nov. 26, 1919.
Grocer
Manufacturer of
silk waists
Sept. 3, 1919 .
Junk dealer
Sept. 14, 1919.
Labourer
Sept. 17, 1919.
Farmer
Sept. 18, 1919..
Cap manufac-
turer
Sept. 20, 1919.
Farmer
Sept. 21, 1919.
Baker
Sept. 24, 1919.
Farmer
Sept. 25, 1919. .
Farmer
Sept. 27, 1919
Farmer
Sept. 27, 1919..
Farmer
Sept. 28, 1919.
Janitor
Sept. 28,1919..
Shipworker
Sept. 29, 1919..
Baker
Sept. 29, 1919..
Cap maker
Sept. 29, 1919. .
Farmer
Sept. 29, 1919..
Farmer
Sept. 29, 1919. .
Ship rigger
Dec. 1, 1919..
Fireman
Dec. 1, 1919..
Farmer
Dec. 2, 1919..
Carpenter
Dec. 3, 1919..
Dec. 3, 1919..
Farmer
Farmer
Residence
Peterborough, Ont.
Ottawa, Ont.
Montreal, Que.
Tpronto, Ont.
Winnipeg, Man.
Karluk, Sask.
Winnipeg, Man.
Cadillac, Sask.
Brantford, Ont.
Friedenstal, Alta.
Avonlea Sask.
Vanguard, Sask.
Thornhild, Alta.
WjTiyard, Sask.
Victoria, B.C.
Sydney, N. S.
Montreal, Que.
Monte Creek, B.C.
Tribune, Sask.
Port Alberni, B.C.
Port Alberni, B.C.
Carlton , Sask.
Mulvihill, Man.
Kakakeka Falls, O’Connor Town-
ship, Dist. Thunder Bay, Ont.
Buchanan, Sask.
400
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to wliom Certificates of Xaturalization, etc. — Continued
Saries B — Continued.
No.
Name
Country-
Date of Oath
of
Allegiance
Occupation
Residence
1162
1163
1164
1165
1166
1167
1168
1169
1170
1171
1172
1173
1174
1175
1176
1177
1178
1179
1180
1181
1182
1184
1186
1187
1188
Julius Rosenthal
Lily Rosenthal
Elizabeth Rosenthal. —
Kasimir Nichiporowich.
Jan Nichiporowich.
Wanda Nichiporowdch. . .
Edmon Gerardin
Joseph Gerardin
George Leiman
Jacob Leiman
Lorenzo Bogetti
Annie Bogetti.
Maggie Bogetti
Gioachino Bogetti
William Genaro Ruocco..
Russia
Minor child
Minor child.
Poland
Minor child
Minor child
France
Minor child
Russia
Minor child
Italy
Minor child
Minor child
Minor child
Italy
Dec. 4, 1919.
Plumber.
Angelo Si \do Ruocco
Emile Conrod
Maurice Conrod. ..........
Fishel Aronov GussinfFishel
Aronov Gussinsky)
Dave Gussjn
Julius Gussin
Harry Gussin
Mary Gussin
Lazarus Isaacson
Emmanuel Isaacson
Esther Isaacson
Victor Grimaud
John Grimaud
Hymy Wiser
Lily W'iser
Anna Batke
Anna Batke
Mohammed Mustaffa
David Mustaffa
Joseph Mustaffa
Eva Mustaffa
John Ivar Peterson
Elise Peterson
Jarl Peterson
Arnold Peterson
Paul Laon Louis Lefraire
Paul Edouard Auguste Le
fraire
Henry Cohen
Cecelia Cohen
Helen Cohen
Esaias Olson
Henry Olson
Edith Olson
Richard Matson
Astrid Matson
Tyra Matson
Gate Matsoh
Hagen Olson
Otto Olson
Samuel Gambord
Esther Gambord
Benjamin Gambord
Samuel Gambord.
James Charles Pettigrew
Janet Ella Pettigre-w
Aaron Sable
Rosa Sable
Lila Sable
Samuel Sable
Sonie Sable
Israel Zuckerman . .
Harry Zuckerman .
Daniel Baars
Daniel Baars
Thom Hansen
Thormand Hansen.
Walter Hansen
Minor child
Belgium ....
Minor child
Russia
Dec. 9, 1919.
Minor child
Minor child
Minor child
Minor child
Roumania. . .
Minor child
Minor child
France
Minor child
Poland
Minor child
Russia. ......
Minor child
Syria
Minor child
Minor child
Minor child
Sweden
Minor child
Minor child
Minor child
France
Minor child
U.S.A......
Minor child
Minor child
Sweden
Minor child
Minor child
Sweden
Minor child
Minor child
Minor child
Norway
Minor cliild
Russia
Minor child
Minor child
Minor child
U.S.A.......
Minor child
Russia
Machinist.
Minor child
Minor cliild
Minor child
Minor child
Poland
Minor child
Holland ....
-Minor child
Norway. . . .
Minor child
Minor child
Nov. 26, 1919. .
Farmer
Nov. 18, 1919. .
Farmer
Nov. 26, 1919. .
Rancher
Dec. 4, 1919.
Restaurant pro-
pretor
Dec. 4, 1919..
Farmer
Dec. 10, 1919..
Mattress stitch-
er
Dec. 12, 1919..
Clothing design-
er
Nov. 29, 1919. .
Farmer
Nov. 29, 1919.
Pedlar
Dec. 4, 1919..
Farmer
Dec. 8, 1919..
Merchant
Dec. 8, 1919. .
Farmer
Dec. 10, 1919..
Tinsmith
Dec. 16, 1919..
Merchant
Dec. 16, 1919..
Farmer
Dec. 16, 1919..
Farmer
Dec. 17, 1919. .
Farmer
Dec. 18, 1919..
Cattle buyer —
Dec. 20. 1919..
Insurance broker
Nov. 28. 1919.
Keeper of second
hand store. . . .
Dec. 6, 1919. .
Tailor
Dec. 11, 1919..
Draughtsman . .
Dec. 15. 1919..
Farmer
Windsor, Ont.
Montreal, Que.
Vanne, Man.
Lydiard, Sask.
Robbins Range, B.C.
Vancouver, B.C.
C loverly, Sask.
Winnipeg, Man.
Montreal, Que.
Hardisty, Alta.
Toronto, Ont.
Queen Centre, Sask.
Ottawa, Ont.
Somerset, Man.
Guelph, Ont.
Murillo, Ont.
New Hill, Alta.
Tompkins, Sask.
Edmonton, Alta.
. .Montreal, Que.
Winnipeg, Man.
Toronto, Ont.
St. Boniface, Man.
Divide, Sask.
REPORT OF THE NATURALIZATION BRANCH
401
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series B — Continued.
Xo.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1189
Henri De Vocht
Belgium
Dec. 20, 1919
Farmer
Indian Head, Sask.
Victoria Clementina
Minor child
Maria De Vocht
Dimphina Josephine De
Vocht
Leopold De Vocht
Minor child
Minor child
Josephine De Vocht
Minor child
1190
Antonio Tamasi
Dec. 22, 1919
Car repairer, C.
P.R.
North Bay, Ont.
Perina Tamasi
Minor child
1191
Benjamin Dubinskv
Russia . .
Dec. 23, 1919
Pedlar (hukster j
Billing’s Bridge, Ont.
Charles Dubisnkv
Minor child
Israel Dubinsky
Minor child
Oscar Dubinsky
Minor child
Philip Dubinsky
Minor child
1192
Peter Dick Penner
Russia
Dec. 23, 1919
Boarding house
keeper
Winnipeg, Man.
Mary Penner
1193
Antonio Martinuzzi
Italy.
Oct. 2, 1919
Winnipeg, Man.
Pietro Martinuzzi
Minor child
1194
David Shlav
Oct. 2, 1919..
Winnipeg, Man.
Marv Shlav
Minor child
1196
Hermina Filipizvn
Re-admission.
.\ug. 20, 1919.
Farming
Myrtle Creek, .\lta.
Robert Filipiz-sm
Minor child
1197
Ole Abrahamsen Holt
Norway .
Dec. 17, 1919
Farmer
West Shore, Sask.
Asbjorn Felix Holt
Minor child
1198
Ernest Roman
F ranee
Dec. 18, 1919
Todd Creek, .\lta.
Lisa Roman
Minor child*
1199
Louis L§on Henri Rivev
France
Dec. 20, 19i9
Farmer . . .
St. Paul De Metis, Alta.
Ida Rivey
Minor child
Genge Rivey
Minor child
Louis Rivey
Minor child
1200
Soren Melsom
Dec. 23, 1919
Farmer
Ingelborg Melsom . .
Minor cuild
Knute Melsom
Minor child
1201
Robert James Keir
U.S.A
Dec. 24, 1919
Riverfield, Que.
Marj' Elizabeth Keir
Minor child
1202
Sandro Cucos
Haimv Cucos
Roumania . .
Minor child
Dec. 24, 1919.
Labourer
Toronto, Ont.
Rosie Cucos
Minoi child
Sam Cucos
Minor child
Louis Cucos
Minor child
1203
Peter Vanderwerff
Holland
Dec. 24, 1919 .
Farmer and car-
Cramersberg, Sask.
Katnerin Vanderwerff
Minor child
^eu Lei
Gerrit Vanderwerff
Minor child
1204
Frank Louis \'erbauwen
Charles Louis Verbauwen. . .
Belgium
Minor child
Dec. 24, 1919. .
Florist
Toronto, Ont.
1205
Hagbarth Hanson
Lilv Hanson
Norway
Minor child
Dec. 29, 1919 .
Farmer
Kipling, Ont.
1206
August De Bona
Louis De Bona
Italy
Minor child
Dec. 30, 1919..
Labourer
Brantford, Ont.
1207
Xeils Xelson
Charles Xelson.
Sweden
Minor child
.\ug. 6, 1919. .
Labourer
Calgary, .\lta.
1208
George Haag
Martha Haag
Ru.ssia.
Minor child
Dec. 2, 1919
Farmer
Surprise, Sask.
Annie Haag
Minor child
1209
Leopold Vasseur
Giselle Vasseur
France
Minor child
Dec. 3, 1919..
Farmer
St. Boniface, Man.
Guaetan Vasseur
Minor child
1210
Max Bubis
Minnie Bubis
Russia
Minor child
Dec. 6, 1919
Merchant
Winnipeg, Man.
1211
Charles Lubart
Russia
Dec. 11, 1919
Merchant
Winnipeg, Man.
Minor child
1212
Dec. 24, 1919..
St. Brieux, Sask.
stock
Mildred Vivian Sjoquist
Minor child
Bernice Annabell Sjoquist. . .
Joseph Dechant
1213
Russia
Dec. 24, 1919 .
Farmer
Friedenstal, Alta.
1214
U.S.A
Dec. 24, 1919..
La Fleche, Sask.
•
29—26
No.
1215
1216
1217
1218
1219
1220
1221
1222
1223
1224
1225
1226
1227
1221
1225
1235
1231
123:
1231
123'
128
123
123
123
DEPARTME'NT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Saries B — Continued.
Name
jram Wyman
srtie Wyman
im Wyman
iristian Blixrud
;ra Louisa Blixrud . .
bert Lovern Blixrud. .
itrick James Fljim . . . .
jis FljTin
mes Maurice Flynn .
obert Monk
obert Lester Monk —
hn Moline
rthur Moline
argaret Moline
uth Moline
arl Barnard Anderson.
lice Ander.son
lifford Anderson
enry Nicolai Nelson.
annie Nelson
igny Nelson
mile Keynaud
arie Louise Revnaud
ictor Marcel Reynaud —
)hn Enroth
rling Valdemar Enroth
ugenia Viola Enroth
enjamin Cohen
imon Cohen
ebecca Cohen
szie Cohen
lathan Cohen.
nfonio Deonisi
je Deonisi
anny Deonisi
rank Metz
reogadia Metz
larbara Metz
rank Metz
'homas Metz
.nna Metz
lonika Metz
lecilia Metz
ohn Peter Swenson
ndia Christina Swenson. .
larold Gunnar Swenson . .
Iarr>' Swenson
da Pressman
lylvia Pre.ssman
vari Dorma
lartin I vari Dorma
ngrid Alexandra Dorma .
acob J. Klassen
largaret Mary Klassen . . .
Lndrew Pukas
Rachael Dolcort.
\nnie Dolcort . . .
Facob Bregrnan . , .
Peter Bregm'an . .
Facob Bregman . .
Martin Bregman.
Country
Russia
Minor child
Minor child
Norway
Minor child
Minor child
U.S.A. .
Minor child
Minor child
Denmark . . .
Minor child
Sweden
Minor child
Minor child
Minor child
U.S.A
Minor child
Minor child
Norway. .
tnnie Pukas
tbraham Natu ilakroxdtch
lea Makrovitch
loris Makrovitch
..izzie Makrovitch
^redereich Silbemagel
Nicholas Silbemagel
Vaclaw Pilecki
Stanislaus PilecKi
^eliks Pilecki
^etres Verweire
darcel Verweire
Selina Verweire
Mary Verweire
r’auline Verweire
Karl Oskar Johanson
Ingrid Viktoria Johanson . . .
Morris Dolcort
Minor child
Minor child
France
Minor Coild
•Minor child
Sweden
Minor child
Minor child
Poland
Minor child
Minor child
Minor cnild
Minor child
Italy.
Minor child
■Minor child
U.S.A
Minor child
Minor child
Minor child
Minor child
Minor child
Minor child
Minor child
Sweden
Minor child
Minor child
Minor child
Russia .
Minor child
Finland
Minor child
Minor child
Russia
Minor child
Russia
Minor child
Russia
Minor child
Minor child
Minor child
Russia
Minor child
Poland
Minor child
Minor child
Belgium .
Minor child
Minor child
Minor child
Minor child
Sweden .
Minor child
Russia
Date of Oath
of
Allegiance
Dec. 26, 1919.
Dec. 26, 1919.
Dec. 27, 1919.
Merchant .
Farmer. . .
Farmer. . .
Dec. 29, 1919
Dec! 29, 1919’
Dec. 30, 1919,
Dec. 19, 1919
Dec. 31, 1919
Jan! 3, 1920
Jan. 6, 1920
Occupation
Residence
Blacksmith.
Farmer
Farmer.
Mill superinten-
dent
Farmer
House carpenter
Pedlar
Jan. 7, 1920
Nov. 25, 1919
Minor child
Minor child
Holland
Minor child
Minor child
Minor child
Fruit store
Lethbridge, Alta.
Molewood, Sask.
Prince Albert, Sask.
Sedgewick, Alta.
South Vancouver, B.C.
Fosston, Sask.
Fort Frances, Ont.
Fisher Branch, Man.
Port Arthur, Ont.
Toronto, Ont.
Toronto, Ont.
Farmer Rastad, Sask
Dec. 10, 1919!
Bricklayer
Dpc 20, 1919
Dec. 22, 1919
Farmer
Jan! 5, 1920
Farmer
Jan. 7, 1920
Coal mining and
farmer
Jan. 7, 1920
Jeweler
Jan. 8, 1920
Farmer
Jan. 10,1920
Moulder
Jan. 3, 1920
Farmer
Jan. 10, 1920.
Farmer
.Ian. 12, 1920
Dry goods
merchant
Jan. 13, 1920..
Millwright
Henribourg, Sask.
Herbert, Sask.
into, Sask.
Winnipeg, Man.
Schuler, Alta.
Hamilton, Ont.
Connorsville, Alta.
Mulvihill, Man.
Orillia, Ont.
Preston, Ont.
REPORT OF THE XATURALIZATIOX BRAXCH
403
SESSIONAL PAPER No. 29
Li.st of Aliens to whom Certificates of Naturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1239
Heinrich Schmidt
Alex .Schmidt
Russia
Minor child
Jan.
13,
1920. .
Farmer
Camper, Man.
1240
Asher Cooper
U.S.A
Jan.
14,
1920. .
Manufacturer of
Outremont, Que.
Yetta Cooper
Minor child
ladies gar-
ments
Fannie Cooper
Minor cnild
1241
William Henrv Evans
Violet Evans
U.S.A
Minor child
Jan.
14,
1920.
Farmer
Hazenmore, Sask.
1242
Abraham Gold
Jennie Gold
Russia
Minor child
Jan .
15,
1920.
Junk dealer
Barrie, Ont.
Dworty Gold
Minor child
1243
Adrien Jacques de Haan
Wilhelmina Jacoba de Haan.
Holland
Minor child
Jan.
16,
1920
.Architectural
draughtsman
Toronto, Ont.
1244
Albert Louis Dusart
Marcella Dusart
F ranee
Minor child
Jan.
16,
1920
Farmer
St. Boniface, Man.
1245
John James Small
Howard Small
U.S.A
Minor child
Jan.
15,
1920
Manufacturer . . .
Guelph, Ont.
1246
Basil ius t'anden Berghe
Anna Vanden Berghe
Belgium
Minor child
Jan.
17,
1920
Farm labourer.
Petrolia, Ont.
Basil Richard Vanden
Minor child
Berghe
Maria Vanden Berghe
Minor child
1247
Christian Bittner
Russia
Dec.
30,
1919
Forres, >Sask.
Gustave Bittner
Minor child
Rosina Bittner
Minor child •
1248
Hans Haaland
Norway
Jan.
6,
1920. .
Frontier, Sask.
Sverre Marius Haaland
Minor child
John Simon Haaland
Minor child
Camilla Helene Marthilde
Minor child
Haaland
Marie Johanna Haaland
1249
Jochim Stickel
Johann .Stickel
Russia
Minor child
Jan.
10,
1920
Farmer
Gros Ventre, Alta.
Lvdia Stickel
Minor child
Herbert Stickel
Jacob Stickel
Minor child
Adam Stickel
Minor child
1250
Sam Granowsky
Victor Granowsky
Russia
Minor child
Jan.
12,
1920
Dealer in auto
and cycle ac-
cessories.
Toronto, Ont.
Rachel Granowsky
Minor child
Lisa Granowsky
Minor child
Sura Granowsky
Minor child
1251
Earnest Hagemeister
Ralph Hagemeister
U.S.A
Minor child
Jan.
12,
1920
Farmer
Lance Valley, Sask.
Gladys Hagemeister
Minor child
Cealie Hagemeister
Minor child
1252
Erik Oskar Anderson
Grita Anderson
Sweden
Minor child
Jan.
13,
1920. .
Farmer
Ellis, Ont.
1254
Gerardus Bakker
Gerardus Johannes Bakker . .
Holland
Minor child
Jan.
16,
1920. .
Rancher
Prince Rupert, B.C.
1255
Frank Sitter
Lena Sitter
Russia
Minor child
Jan.
19,
1920.
Farmer
Fox Valley, Sask.
1256
Leonardus Jacobus Jinssen.
Hermon Jinssen
Holland
Minor child
Jan.
22,
1920
Blacksmith and
machinist
Preston, Ont.
1257
Johannes Kiassman
Emma Krassman
Russia
Minor child
Jan.
5,
1920.
Farmer
Schuler, .Alta.
12.58
August Ottar Jorgensen
Jan.
15,
1920 .
Teulon, Man.
Christian Jorgensen
Minor child
Alexander Jorgensen
Minor child
.‘'ten Jorgensen
Minor child
1259
Albert Alfred Radford
Rubv Ethel Radford
U.S.A...
Minor child
Jan.
22,
1920
Farmer
McGee, Sask.
Pearl Aretha Radford
Minor child
Iva Cecelisn Radford
Minor child
1260
Andrew Martin Hansen
Agneus Olga Hansen
U.S.A...
Jan .
23,
1920.
Farmer
Divide, Sask.
Olena Margit Hansen
Minor child
Margit Pauline Hansen
Minor child
1261
Christian Mutchler
Philip Mutchler
U.S.A...,
Minor child
Jan.
26,
1920. .
Farmer
Fox Valley, Sask.
Samuel Mutcnler
Minor child
Lizzie Mutchler
Minor child
Lydia Mutchler
Minor child
Ida Mutchler ^
Minor child
29— 26i
404
DEPARTMEl^T OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1262
1263
1264
1265
1266
1267
1268
1269
1270
1271
1272
1273
1274
1275
1276
1277
1278
1279
1280
1281
John Frederick Lundberg
Ingeborg Regina Lundberg
Marvin Lewella Lundberg.
John Goetz
Jacob Goetz
Carl Goetz
Peter Goetz
Emilia Goetz
Rosa Goetz
Anthony Goetz
Jonas Alfred Berggren
Per Edvard Gunnar Berggren
Wales Berggren
Ranghild Theresi Berggren
Regnar Alfred Berggren
Elias Suikka
August Suikka
Ranka Gertrude Suikka . .
John Mager
Lidwina Mager
Lars Erickson Loveseth
Mgvald Luther Loveseth
Eugfene Guinet
Louis Guinet
Ole Hanson
Thelma Ovadia Hanson
Mabel Hazel Hanson
Dirk Piket
,4dolf Piket
Gerrit Piket
Chaterina Cornelia Piket . .
Jacob Piket
Edward Eugene Haney
Mark Edward Haney
Mary Margaret Haney
Ivan Sewell Haney
Harold Eugene Hane>-
Francis Henry Haney
Joseph Ambrois Kenneth
Haney
George Bernard Haney
Hans Hanson
Harold Hanson
Bjame Einwal Han.son
F rank Poussenouw
Hattie Poussenouw
Clarence William Randall. .
Joseph Lawrence Randall
Lela Margaret Randall
George William Randall
Rule Viola Randall
ClarannE. Randall
Samuel Werner
Augusta Werner
Hilda Werner
Heinrich Werner
Eustenna Werner
Adolph Werner
Joseph Charpentier
Ada Charpentier
Clara Charpentier
Charles Charpentier
Joseph Tumbach
George Tumbach
David Zand
Morris Zand
Martin Tumbach .
Elizabeth Tumbach
Louis Tumbach
Phillipina Tumbach
Vito Cavasin
Mario Cavasin
Lorenz Tirk
Katie Tirk
Ignatz Turk
Magdelena Tirk
Lorenz Tirk
Joseph Tirk
Mary Tirk
U.S.A
Minor child
Minor child
Roumania . . .
Minor child
Minor child
Minor child
Minor child
Minor child
Minor child
Sweden
Minor child
Minor child
Minor child
Minor child
Finland
Minor child
Minor child
Russia
Minor child
Norway
Minor child
France
Minor child
Norway
Minor child
Minor child
Holland
Minor child
Minor child
Minor child
.Minor child
U.S.A
Minor child
Minor child
Minor child
Minor child
Minor child
Minor child
Minor child
Norway
Minor child
Minor child
Holland
Minor child
U.S.A......
Minor child
Minor child
Minor child
Minor child
Minor child
Russia
Minor child
Minor child
Minor child
Minor child
Minor child
U.S.A . .
Minor child
Minor child
Minor child
Russia
Minor child
Poland
Minor child
Russia
Minor child
IMinor child
Minor child
Italy. ......
Minor child.
U.S.A
Minor child.
Minor child.
Minor child.
Minor child.
Minor child.
Minor child.
Jan 26. 1920 h^armer
Jan 26, 1920. . Farmer
Dec. 27, 1919
Farmer.
Jan 29, 1920
h’armer
Ian 8, 1920 .
Farmer
Jan 16, 1920
Farmer
Jan 21, 1920
Farmer
.Ian 22, 1920
Farmer
,
Jan 23, 1920
Farmer
.fan 24. 1920
Farmer
Jan 24, 1920
F’armer
Jan, 24. 1920
Farmer
Jan 26, 1920
Farmer
....f. .
Jan 28, 1920
Farmer
Jan. 29, 1920
Farmer
Jan. 30, 1920
Farmer
,Jan 30, 1920
Pedlar
Jan. 30, 1920
Farmer
Feb. 2, 1920..
Bricklayer
Jan. 29, 1920 .
Farmer
New Norway, Alta.
Prelate, Sask.
Sturgeon River, Sask.
Lake Wasaw, Ont.
Friedenstal, Alta.
Camrose, Alta.
Grande Clairifere, Man.
Monitor, Alta.
Hodgeville, Sask.
Talbot, .\lta.
Monitor, ,\lta.
Chatham, Ont.
Carlos, Alta.
Grahamdale, Man.
Cadogan, Alta.
Sceptre, Alta.
Toronto, Ont.
Sceptre, Alta.
Guelph, Ont.
Prelate, Sask.
REPORT OF THE XATIRALIZATIOX RRAXCII
405
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Xaturalizatioii, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
-\llegiance
Occupation
Resi dence
1282
Belgium
Jan. 31, 1920. .
* A ^ ^ ctU LLLf f i •
1283
Pauwels
William De Wolf
Holland
Minor child. . .
Jan. 31, 1920..
Machinist
Winnipeg, Man.
1284
John Polzin
Poland
Feb. 2, 1920..
Farmer
Meadow Vale, Man.
1285
Alex Klonoff
R ussia
Minor child. . .
Feb. 2, 1920..
Farmer and car-
penter
Bideford, Alta.
1286
John Sima
Czecho -Slov-
akia
Feb. 3, 1920 .
Carpenter
Winnipeg, Man.
Minor child.
1287
Richard C. Sidenius
Denmark
Feb. 5, 1920
District Secre-.
tary,Y.M.C.A
Charlottetown, P.E.I.
Minor child.
1288
I^ars Laknes
r.s.A
Jan. 10, 1920. .
Farmer
Pouce Coup5, B.C.
Minor child .
1289
George Sterkell
Russia
Minor child.
Jan 24, 1920 .
Labourer
West Kildonan, Man.
1290
Goodman J. Johnson
r.vS.A- .
Jan. 28, 1920
Farmer
Amelia, Sask.
Minor child. ,
1291
Francois .\rmand Brunie
F ranee
Jan. 30, 1920
Furrier
Athabasca Landing, Alta.
1292
Hyman Titelbaum
Russia-Poland
Minor child. .
Feb. 14 1920
Shoemaker
Cobalt , Ont.
1293
Sweden
Jan. 23, 1920
Schreiber, Ont.
1294
John Helmer Anderson
Sweden
Jan. 23, 1920 .
Labourer
San gudo, Alta.
1295
Carl Waldemar Gilbertson.
Sweden
Feb. 5, 1920
Farmer
Phillips, Alta.
Minor child. .
1296
Philipn Poffenroth
Russia
Feb. 6, 1920 .
Car repairer. .
Calgary, Alta.
1297
Feb. 7, 1920
West Shore, Sask.
1298
Frederick Bender
Russia
Feb. 7, 1920.
Farmer
Hilda, Alta.
1299
Amond Balerud
U.S.A .
Feb. 7, 1920.
Farmer
Crane Valley, Sask.
1300
Isaac Leibowitch
Poland
Feb. 7, 1920
Machine hand
Hamilton, Ont.
1301
Hans Korsmo . . ^
Norway
Feb. 9, 1920 .
Farmer
Golden Prairie, Sask.
1302
Epiphane Ruest
r.s.A...
Feb. 10, 1920.
Farmer
Longfield, Sask.
1303
Bernard Goldstein
U.S.A.....'...
Mar. 4, 1920.
Manufacturing
jeweller
Toronto, Ont.
1304
-Llfred Enlund
U.S.A...
Feb. 5, 1920. .
Farmer
Veillette, Alta.
1305
Charles Burguist
U.S.A..
Feb. 9, 1920.
Wire drawer. . . .
Hamilton, Ont.
1306
Ole Christian Eleven
Norway
Feb. 9, 1920. .
Logger
Doriston, B.C.
1307
U..S..L
Feb. 14, 1920..
Conductor on
Toronto, Ont.
street railway
Morris Berenson
Minor child. . .
406
BEPARTMEyr OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Miens to whom Certificates of iSTaturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
•Allegiance
Occupation
Residence
1308
Russia
Feb.
14,
1920. .
Camper, Man.
Minor child. . .
Minor child.. .
Minor child. .
1309
Poland
Feb.
16,
1920. .
Dry goods mer-
chant
Orillia, Ont.
.Minor child. . .
1310
Russia
Feb.
16,
1920..
Grahamdale, Man.
Minor child.. .
1311
Benjamin Perelmuter
U.S.A
.Minor child. . .
Feb.
16,
1920. .
Manager .St.Law-
rence Branch
TravellersLife
Ass. Coy. of
Canada
Montreal, Que.
1312
Gerrit Johannes Van Heck. . .
Holland
Minor child. . .
Feb.
18,
1920. .
Farmer
Fisher Branch Man.
1313
Holland
Feb.
18,
1920. .
Diamond im-
Toronto, Ont.
Minor child. . .
porter
1314
Joseph Caruso
Italy
Minor child.. .
Feb.
18,
1920. .
Fruit vendor —
Listowel, Ont.
Minor child. . .
Minor child. . .
Minor child. . .
1315
Benjamin Friedman
Russia
Minor child. . .
Feb.
18,
1920. .
Dry goods
dealer
Toronto, Ont. •
Minor child. . .
1316
Clifton Hugh Carlisle
U.S.A
Minor child. . .
Feb.
27,
1920. .
Treasurer and
general mana-
ger Goodyear
Tire and Rub-
ber Co.
Toronto, Ont.
.Minor child. .
1317
John Charles Gage
U.S.A...
Minor child. . .
Feb.
28,
1920. .
Grain merchant
Winnipeg, Man.
Minor child. . .
1319
U.S.A
Feb.
3,
1920. .
Shell River, Sask.
1320
U.S.A
Feb.
3,
1920. .
Stowlea , Sask.
.Minor child . . .
1321
Feb.
4,
1920. .
Hilda, Sask.
1322
Feb.
1920. .
Plessis, Sask.
1323
U.S.A
Feb.
11,
1920. .
Ducks, Monte Creek, B.Ch
1324
Frederick Williard Cameron.
U.S A ....
Feb.
12,
1920. .
Bowden , .Alta.
Elbert Frederick Cameron. . .
1325
Feb.
3,
1920. .
Saskatoon, Sask.
1326
Feb.
3,
1920. .
Farmer
Prince, Sask.
1327
U.S.A
Feb.
17,
1920. .
Farmer
Prince George, B.C.
1328
Feb.
20,
1920. ,
Farmer
Rosenheim, Alta.
'
1329
U.S.A
Feb.
21,
1920.
Farmer
Forres, Sask.
Paulina Stregger
Minor child. .
REPORT OF THE NATURALIZATION BRANCH
407
SESSIONAL PAPER No. 29
Llst of Aliens to whom Certificates of Xaturalizatioii, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1330
Nathan Hassan
Russia
Feb. 21, 1920.
Merchant. ,
Cape Breton, N.S. (Reserve Mines)
Alexander Hassan
Minor child.
Anna Hassan, , .
Minor child.
Sophia Hassan
Arthur Mertens. .
Minor child.
1331
Belgium
Feb. 23, 1920
Farmer.
Strathmore, Alta
Maurice Mertens
Minor child.
Francois Mertens
Minor child.
1332
Clyde Leavitt.
Clyde McGowen Leavitt. . .
U.S.A..
Minor child.
Mar. 8, 1920.
Civil servant
Ottawa, Ont.
1333
Feb. 23, 1920
Clodford, Alta.
Tetiana Lakaduck
Minor child. .
1334
Svein Myrhaugen
Holm Kaily Mjrhaugen..
Herman ten Bruggencate
Norway. . .
Minor child.
Feb. 24, 1920
Farmer
Saskatchewan Landing, ,Sa.sk.
1335
Holland
Feb. 26 1920.
Farmer.
Throne, Alta.
1336
Alexander Schmidt
Alexander Schmidt.
Russia
Minor child.
Feb. 27, 1920
Labourer.
Medicine Hat, .\lta.
1337
Mar. 1, 1920..
Toronto, Ont.
Reuben Hiinelfarb
Minor child.
1338
Lee Rov Wilson.
U.S.A ... .
Mar. 3, 1920
Secretary
abitibi Power
and Paper Co.
Westmount, Que.
Barbara Wilson. .
Minor child.
1339
Henry George Fester
Estner Marion Fester
U.S.A
Minor child.
Mar. 5, 1920
Cigar maker.
Hamilton, Ont
1340
Adolpne Beugin
France..
Jan 20, 1920.
Farmer
Monvel, Alta.
1341
Jan 24, 1920
Farmer
Rolla, B.C.
Elso Viola Jounson
Arnold Sigvard .lonnson
Minor child.
Earnest ^^iIliam Johnson... ,
Minor child.
1.342
George Phipp.s
U.S.A
Minor child .
Feb. 21, 1920
Fruit farming.
Penticton, B.C.
Herbert Phipps
Minor child .
Charles Phipps
Henry 3 umbach
Minor child.
1343
Russia.
Feb. 23, 1920
Farmer
Sceptre, Sask.
1.344
John Wickstrom.
Arthur Wickstrom
Sweden
Minor child.
Feb. 23, 1920
Farmer
Cherhill, Alta.
1.345
Henry Louis Geis
Marcel Geis
U.S.A
Minor child. .
Feb. 23, 1920
Farmer
Belvedere, .\lta.
Bertha Geis
Minor child.
Minor child.
Walter Geis
1346
Feb. 24, 1920
Section foreman
Wardner, B.C.
Minor child.
1347
1350
Eugenio Giolito
.■\dele Giolito
Conrad Heller
Italy .
Minor child
Russia
Feb. 24, 1920
Nov. 29, 1919
Farmer.
Farmer. .
Calgary, .\lta.
Wisdom, Alta.
1351
David Bettcher
Russia
Dec. 20, 1919
I^abourer
Calgary, Alta.
1352
Abel Berglund
Sweden . .
Jan 9, 1920
Farmer.
Egremont, Alta.
1353
Cha rles McConkev
James Rutherford McConkey
Charles Edward McConkey
Rudolf Emanuel Carlson. .
Ernest Rudolph Anderson
Carlson
Chain Hersch h’abritzKV
U.S.A. . ..
Jan 17, 1920
Farmer
Neville, Sask,
1354
Jan. 31, 1920
Finmark, Ont.
1355
Russia.
Feb. 1, 1920
Junk pedlar .
Kitchener.
1356
Frederick Ralph Lafountaine
U.S.A.
Mar. 1, 1920
Farmer
Meyronne. Sask.
1357
John Samson Gulbraa
U.S.A.. .
Feb. 12, 1920
Farmer.
Irma, Alta.
1358
U.S.A
Feb. 13, 1920..
Farmer
Paddling Lake, Sask,
Emma Bemhailina Anderson
Miss Ingeborg Anderson
1.3.59
Russia
Feb. 19, 1920 .
Farmer
Hilda, Alta.
Rheinhardt Emmanuel Boole
Evelyh Jo.sephina Bohle
'Minor child.
408
DEPARTMENT OF THE SECRETARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of ISTaturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath
of
-Allegiance
Occupation
Residence
1360
Aloysius Caners
Leo Caners
Holland
Minor child
Feb.
20,
1920
Farmer.
Fisher Branch, Man.
Louis Caners
Minor child
Ina Caners
Minor child
Marie Caners
Minor child
Johanna Caners
Minor child
1361
Ole 0. Hovde
Norway
Feb.
20,
1920 .
Farmer. .
Tawatinaw, Alta.
Willy Hovde
Minor child
1362
Adolf Sjolin
Sweden.
Feb.
24,
1920
Tailor, . . .
Ottawa, Ont.
Viola Konstans Sjolin.
Minor child
1363
Jacob Maier
r.s.A
Feo.
25,
1920.
Farmer.
Maple Creek, Sask.
Lvdia Maier
Minor child
David Maier
Minor child
.
Theodore Maier.
Minor child
1634
Helmer Rindahl .
Sweden
Feb.
16,
1920.
Farmer. .
Chatfield, Man.
Signe Rindahl
Minor child
Arom Rindahl
Minor child
1365
Ludwig W'erdal
U.S.A
Mar.
1,
1920
Farmer.
Earl, Sask.
Mabel M'erdal
Minor child
Lawrence Werdal
Minor child
Agnes Werdal
Minor child
1366
William Walker
Russia
Mar.
1,
1920
Farmer
Hilda, -Alta.
A 1 vena Walker
Minor child
1367
Gaetna DeBemardi
Magdalene DeBemardi
Italy
Minor child
Mar.
2,
1920
Miner
Cobalt, Ont.
Clarisse De Bernard i
Minor child
1368
Ernest Johnson
Sweden.
Mar.
9
1920
Fosston, Sask.
Claus Evert Johnson
Minor child
’
Pauline Olivia Johnson
Minor child
Carl Jonas Albert Johnson..
-Minor child
Gunborg Safia Johnson
Minor child
-Anna Adelina Johnson.
Minor child
1369
Ole Arthur Henry Brustad..
.Arthur Brustad
Norwav
Mar.
3,
1920
Eriksdale, Man.
.Minor child
1370
George Elmer Stanley
Marcus Elmer Stanley
U.S.A
Minor child
-Mar.
3,
1920
Farmer and .
blacksmith
Wainwright, .Alta.
Matthis Edgar Stanley
Minot child
1371
Isaac Montagnes
James Montagnes
Holland
Minor child
Mar.
5,
1920
Importer and
manufacturer
Toronto, Ont.
Henri Montagnes
Minor child
Mariette Montagnes
.Minor child
1372
Herman Cohen
.Ada Cohen
U.S.A .
Minor child
-Mar.-
5,
1920
Plumber
-Montreal, Que.
1373
Jan.
20,
1920
Miner-farmer . .
Edmonton, Alta.
Rosalie Carrierte
Minor child
Frank Carrierte
Minor child
1374
Peter Heck
Feb..
7,
1920. .
Macklin, Sask.
John Heck
Minor child
Joseph Heck
Minor child
Peter Heck
Minor child
George Heck
Minor child
Florien Heck
Minor child
1375
Oscar Stinlund
Edith Junita Stinlund
Sweden
Minor child
Feb.
10,
1920. .
Farmer
Chatfield, Man.
Gustav Oskar Stinlund
Minor child
Felix John Harold Stinlund. .
Minor child
1376
David Freed
Mildred Freed
Russia
Minor chi d
Mar.
8,
1920. .
Second hand
dealer
Winnipeg, Man.
Ben Freed
Minor child
Max Freed
Minor child
1377
Max Lippe Nitkin
Pearl Nitkin
Russia
Minor child
Mar.
8,
1920
Barber
Port Arthur, Ont.
1378
Luigi Sandrin
Arthur Sandrin
Italy
Minor child
Mar.
9,
1920. .
Bricklayer
Iroquois Falls, Ont.
Albert Sandrin
Minor child
1379
Harry Etnikov
Ephraim Etnikov
Russia
Mar.
8,
1920. .
Cattle dealer . . .
Winnipeg, Man.
Sarah Etnikov
Sima Etnikov
Minor child
1380
John Maurits Frederickson. . .
Lily Alina Frederickson
U.S.A...
Feb.
28,
1920. .
Rancher
Sointula, B.C.
Helmi Elizabeth Frederick-
1381
son
Charles Oscar Littlefield. . . .
Madeline Atsy Littlefield
U.S.A... ^
-Mar.
8,
1920. .
Farmer
Valjean , Sask.
Sadie Littlefield
Minor child
REPORT OF THE X ATERALIZATIOR BRARCH
409
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Seri es B — Continued.
No
Name
Country
Date of Oath
of
•Lllegiance
Occupation
Residence
1382
L'..S.,L
Mar. 9, 1920..
Moosejaw, Sask.
Minor child
1383
Mar. 9, 1920..
Fisher Branch, Man.
Minor child
1384
Jay -A.lpheus Cameron
r.s..L
Mar. 9, 1920 .
Carpenter
Tisdale, Sask.
Vi\nan Gartha Cameron. ....
1385
Ludwig Stehr
Roumania. . . .
Feb. 9, 1920
Farmer
Ingebright, Sask.
-
1386
Joseph Hammel
Russia
Feb. 14, 1920
Farmer
Sceptre, Sask.
1387
Feb. 24, 1920. .
1388
Henry Edwin Tolman
U.S..L
Mar. 12, 1920.
-Lgent
Dundas, Ont.
1389
•Libert E. Wales
U.S..L
Mar. 13, 1920.,
Contractor and
Toronto, Ont.
builder
1390
Torger G. Torgerson
U.S..L
Mar. 1, 1920
Farmer
La Glace, -Llta.
-
1391
Charles Kemp
U.S.A
Mar. 8, 1920..
Farmer
Mawer, Sa.sk.
1392
John Jacob Fry
U.S A
•Mar. 10, 1920
Farmer
St. Vincent, .Llta.
Glen Fry
Minor child
1393
•Lndreas Beierbach
Russia
Mar. 10, 1920
F armer
Hilda, -Llta.
1394
Luther Ellis Jones
U.S.A
Mar. 10, 1920 .
Hardware mer-
Densmore, Sask.
chant
1395
U.S..L
.Mar. 13, 1920
1396
Mike Frank Blazek
U.S.A
Mar. 16, 1920 .
Farmer
Saskatoon, Sask.
1397
Jacob Glickman
U.S.A
Mar. 16, 1920
Tailor
Toronto, Ont.
1398
Feb. 7, 1920
Schuler, .Llta.
1399
•Lbram Feldman
Poland
Mar. 5, 1920..
Shoemaker
Toronto, Ont.
1400
Harry H. Meincke
U.S.A
Mar. 12, 1920
Carpenter
Leduc, -Vita.
1401
Christopher Burkart
U.S.A
Mar. 13, 1920..
Farmer
Fox Valley, Sask.
•
140*^
T" S 4
Mar. 16, i920.
■Lssiniboia , Sask
Wallace Peterson
Minor child
410
DFAWRrMEyT OF THF SFCRFTARY OF STATE
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series B — Continued.
No.
Name
Country
Date of Oath .
of
.Allegiance
Occupation
U.S.A
Minor child
Mar. 16, 1920 .
Park superinten-
dent
Minor child
Carl Adolf Anderson
Sw'eden
Minor child
U.S.A
Minor child
LT.S.A
Mar. 17, 1920 .
Farmer
Joseph Tsadore Lowenstein. . .
Mar. 1, 1920
Merchant
Mar. 12, 1920
Farmer
Minor child
U.S.A..
Minor child *
Mar. 13, 1920 .
Pieter de Lange
Holland
Minor child
Minor child
Minor child
U.S.A... _
Minor child
U.S.A..., ...
Mar. 15, 1920 .
Labourer
James Graves
Mar. 17, 1920..
James Bartlett
Mar. 17, 1920
Farmer
Mar. 18, 1920
Minor child
Minor child
Minor child
U.S.A
Minor child
Charles Howard Carpenter
Mar. 18, 1920 .
Eastern Super-
intendent
Great West
I ife Insurance
Co.
Feb. -19, 1920
Minor child
Minor child
Mar 2, 1920
Farmer
Minor child
U.S.A..-_
Minor child
Minor child
Minor child
Minor child
Minor child
Minor child
Minor child
Mar. li, 1920..
Mar 12, 1920
Foreman at P.
Burns Packing
I’lant
Minor child
Minor child
LT S A
Mar. 13, 1920
Minor child
Minor child
Minor child
Minor child
Ruby Cecile Burnett
Mar. 16, 1920 .
Coach cleaner
Minor child
Mar. 17, 1920
Minor child
Stanley Eames (Stanley Zuri-
zyniski)
Mar. 17, 1920, .
Minor child
Mar. 18, 1920..
Minor child
U.S.A...,
Minor child
Mar. 20, 1920.
Mar. 1, 1920
Farmer
Minor child
Minor child
Minor child
Minor child
Mar. 10, 1920. .
Merchant
Minor child
Minor child
U.S.A
Minor child
Minor child
Minor child
U.S.A
Minor child
John McCormick
Mary Rebecca McCormick..
Wilbur William McCormick.
William Hilton McCormick .
Mar. 13, 1920..
Mar. 17, 1920..
Leo Herbert Camp
Residence
1403
1404
1405
1406
1407
1408
1409
1410
1411
1412
1413
1415
1416
Crystal Beach, Ont.
Mulvihill , Man.
Calgary, Alta.
Gravelbourg, Sask.
Slough Valley, Alta.
Medicine Hat, Alta.
Craigmillar, Alta.
Heath , Alta.
Fork River, Man.
Toronto, Ont.
Maple Cr ek, Sask.
Janow, Man.
Heisler, Alta.
1417
1418
1419
1420
1421
1422
1423
1424
1425
1426
1427
Edmonton , Alta.
Eva, Alta.
Winnipeg, Man.
Janow, Man.
Moose jaw, Sask.
Winnipeg, Man.
Chaplin, Sask.
Moose Horn, Man.
Montreal , Que.
Phillips, Alta.
Lloydminster, Alta.
REPORT OF THE NATVRALIZATION RRAXCfl
411
SESSIONAL PAPER No. 29
Li.'^t of Aliens to whom Certificates of Naturalization, etc. — Continued
Series B — Continued.
No
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
1428
Rudolf Schweitz
Russia
Mar 17, 1920 . .
Hanna, Alta.
Oscar Sch'w’eitz
Minor child
1429
Julius A. Borgerson
U.S.A
Mar. 18, 1920..
Farmer
Kantenville, Sask.
Alice Irene Borgerson
Minor child
1430
Salmon Ooerr
R ussia
Mar. 18, 1920..
Sulphur Springs, Alta.
Helen Doerr
Minor child
John Doerr
1 Minor child
1431
Alfred Burdell Weeks
U.S.A
Mar. 18, 1920
Business mana-
Vancouver, B.C.
Samuel Burdell Weeks
Minor child
ger
1432
John Johnsson
Sweden
Mar. 18, 1920 .
F armer
Parkside , Sa.sk
Carl John Johnsson
Minor child
Minor child
Annie Johnsson,
Minor child
1433
Frederick William Buth. ...
U.S.A
Mar. 19, 1920.
Implement
Leader, Sask.
dealer
Irene Buth
Minor child
1434
John Martin Wiese
U.S.A.
Mar. 18, 1920 .
Suniebend, Alta.
Osker W iese
Minor child
1435
Oscar Munroe Pope
U.S.A
Mar. 19, 1920. .
Farmer
Blackie, Alta.
Margaret Leela Pope
Minor child
Eva Pope
Minor child
T ara Opal Pope
-Minor child
Oscar ^ loyd Pope
Minor child
1436
USA
Mar. 20, 1920. .
Rouleau , Sask.
John Hays
Minor child
1437
Robert B. Whitney
U.S.A
Mar. 20, 1920 .
Farmer
Swan Riv'er, Man.
Kathleen Emma Whitney . . .
■Minor child
Mildred Margaret Whitney .
Minor child
1438
U.S.A..
Mar. 22, 1920
Toronto, Ont.
Dorothy Allen
Minor child
Neil John Allen
Minor child
1439
Ole O. Hesla
U.S.A
-Mar. 22, 1920
Farmer
Lajord, Sask.
Ida Dinah Hesla
Minor child
Olga Sylvia Hesla
Minor child
1440
I/eroy .Sanford
U.S.A
Mar. 22, 1920 .
Farmer
Stenen, Sask.
Dorothy Sanford
Minor child
Marry Sanford
Minor child
Clara Sanford
Minor child
1441
Knut Sandquist
.Sweden
Feb. 14, 1920 .
Farmer
Hillsdown, .\lta.
Carroll George Sandquist. .
Minor child
Henrv Leonard .Sandauist. . .
Minor child
1 Walter Rinhard Sandauist.
Minor child
Herman Sandquist. .
Minor child
1442
Alonzo Everet Derrough
U.S.A
Mar. 20, 1920..
Farmer
Wilcox, Sask.
Russell Fred Derrough
Minor child
George Alonzo Derrough
Minor child
1443
Peter Johansen Dahl
Norway
-Mar. 20, 1920..
Farmer
Dahlton, Sask .
Petra Mane Dahl
Minor i hild
Ole Leonard Dahl
Minor child
1444
U.S.A
Mar. 20, 1920..
Verndale, Sask.
penter
Minor child
1445
U.S.A
Mar. 22, 1920
Nummola, Sask.
Martha Mattila
Minor child
1446
Poland
Mar. 23, 1920...
Calgary , Alta.
Minor child
Minor child
1447
.Samuel M. Channel
U.S.A
-Mar. 23, 1920..
Farmer
Dunster, B.C.
Minor ciiiid
,
1448
William Earl Ogden
U.S.A
Mar. 24, 1920.
Salesman
Swift Current, ,Sask.
Thomas Holland Ogden
Minor child
W illiam Armstrong Ogden. . .
Minor child
1449
Russia
■Mar. 24, 1920 .
St. Brieux, Sask.
Minor child
14.50
William Isiah .Smith
U.S.A
Mar. 26, 1920..
Farmer
L'pper Burlington, N.S
Minor child
1451
Russia
Feb. 26, 1920..
Little Plmne, Alta.
.Minor child
1452
Alfred Larson
U.S.A
Mar. 22, 1920..
Farmer
Fosston, Sask.
Minor child
1453
Bert Johnson
U.S.A
Mar. 22, 1920..
Farmer
Woodmountain, Sask.
Minor child
1454
Frank Christ Nibbe
U.S.A
•Mar. 23, 1920..
Farmer
Stenen, Sask.
Minor child
Russia
Mar. 19, 1920. .
Vancouver, B.C.
Mary Keshner
Minor child
Jake Keshner
Minor child
'
•
412
DEPARTMEXT OF THE SECR?:rAKY OF HTATE
No.
1456
1457
1458
1459
1460
1461
1462
1463
1464
1465
1466
1467
1468
1469
1470
1471
1472
1473
1474
1475
1476
1477
1478
1479
1480
11 GEORGE V, A. 1&21
List of Aliens to whom Certificates of Naturalization, etc. — Continued
Series B — Continued.
Date of Oath
of
Allegiance
Occupation
Mar. 20, 1920
Farmer I
Mar. 2, 1920...
Farmer . I
Mar. 21, 1920
Farmer I
Mar. 22, 1920
Farmer I
Mar. 22, 1920
Farmer ?
Mar. 22, 1920
Farmer
Mar. 18, 1920
Farmer
Mar. 23, 1920
Farmer
Mar. 25, 1920 .
Farmer
Mar. 29, 1920
Farmer
Mar. 29, 1920 .
Farmer
Mar. 30, 1920 .
Farmer
.Mar. 30, 1920..
Farmer
Mar. 31, 1920..
Commercial
jobber
Mar. 26, 1920 .
Clerk
Mar. 26, 1920 .
Farmer
Mar. 26, 1920.
Farmer
Mar. 27, 1920..
Farmer
Mar. 27, 1920 .
Farmer
Mar. 29, 1920
Farmer
Mar. 29, 1920 .
General mer-
chant
Mar. 31, 1920 .
Farmer
Mar. 19, 1920.
Farmer
Mar. 24, 1920..
Farmer
. Mar. 27, 1920.
Farmer
Name
Benjamin Clarence Rigg
Benjamin Harold Rigg
Silas Myre Rigg
Thomas Hugh Lavender
Dunovan D, Lavender
Laura May Lavender
John Patrick Sullivan
Eileen Katherine Sullivan
Lenore Sullivan
Mary Sullivan
Lester Patrick Sullivan
Harry Clarence Reeder
Gaylord Reeder
Andrew Christianson .
Aimer Leonard Christianson
Cecil Bertha Christianson
Ethel Amanda Christianson
David Borth
Magdalina Borth
David Borth
Emma Borth
Christina Borth
David Henry Grove
Opal Grove
Ernest Henry Zutter
Lois Anne Zutter
Emmett Arthur Wilson
Viola May Wilson
Royce W. Wilson
Thelma M. W'ilson
Michael Weigum
Stella W'eigum
Paulina Weigum
Lillian Weigum
George W'eigum
Elva Weigum
John W. Hay ter
Marvin Hayter
John Hayter
Arlinda Hayter
Orville Hayter
Scott Irvin Harris
Ruth Helene Harris
Bert I.angland
Olga Langland
Ella Langland
Bwalne Langland
Harold Langland
Bennie Langland
Abraham Sheinman
Country
U.S.A.. ....
Minor child
Minor child
U.S.A.......
Minor child
Minor child
U.S.A
Minor child
Minor child
Minor child
Minor child
U.S.A . ..
Minor child
U.S.A. . ., . . .
Minor child
Minor child
Minor child
U.S.A. .., . .
Minor child
Minor child
Minor child
Minor child
U.S.A..., . .
Minor child
U.S.A...,. .
Minor child
U.S.A.......
Minor child
Minor child
Minor child
U.S.A-.., . . .
Minor child
Minor child
Minor child
Minor child
Minor child
U.S.A . , .
Minor child
Minor child
Minor child
Minor child
U.S.A
Minor child
Norway. .
Minor child
Minor child
Minor child
Minor child
Minor child
Poland
Cellia Sheinman
Roy Carpenter
Glenn Hazel Carpenter
Mathias Kuntz
Joseph Kuntz
Herbert Worthley
Ralph Worthley
Amy Bernice Worthley
Herman Elvan Riley
Eugene Riley
Ethel Riley
Margarette Alveretta Girard
Ernest Albert Girard
Ruth Arrilla Girard
John Seitz
Olga Seitz
George Seitz
Walter Mitchell Herbert
Russell LeRoy Herbert.. . .
Walter Scott Molleson
Walter Chancery Molleson
Henry Francious Lockhart.
Georgie Ethel Lockhart. . .
Violet Vera Lockhart
Joseph Nicolas
Louis Nicolas
George Bassler
Herbert George Bassler. . .
Minor child
U.S.A..., . ..
Minor child
Russia ....
Minor child
U.S.A
Minor child
Minor child
U.S.A
Minor child
Minor child
U.S.A.......
Minor child
Minor child
Russia. ......
Minor child
Minor child
U.S.A
Minor child
U.S.A.......
Minor child
U.S.A
Minor child
Minor child
Belgium
Minor child
U.S.A
Minor child
Residence
Maple Creek, Sask.
Orion , Alta .
Lacordaire Sask.
Montreal, Que.
Kurokik, Sask.
Little Plume, Alta.
Starbuck, Man.
Lee Valley, Ont.
Westbridge B.C.
Alberton , Sask.
Charlotte, Sask.
REPORT OF THE NATURAUZATIOX RRAWH
413
SESSIONAL PAPER No. 29
List of Aliens to whom Certificates of Naturalization, etc. — Continued ~
Series B — Continued.
No.
Name
Country
Date of Oath
of
.■Ulegiance
Occupation
Residence
1481
LLS.A
Mar. 29, 1920. .
\lford, Sask.
Minor child.
Minor child
1482
U.S.A
Mar. 29, 1920. .
Forestburg, Alta.
1483
Herbert Sheiber
Switzerland..
Mar. 29, 1920. .
Farmer
Rosevear, Alta.
Minor child
Minor child
Minor child
1484
U.S.A
Mar. 26, 1920..
Rassdon , Sask .
Minor child
Minor child
Minor child
1485
Elmer Hern
U.S.A
Mar. 29, 1920..
Farmer
Empress, Alta.
Minor child
1486
Harvey Oliver Powell
U.S.A
Mar. 31, 1920 .
Banker
Weyburn, Sask.
Minor child
Minor child
Minor child
1488
Feb. 7, 1920
Edmonton, Alta.
Minor child
Minor child
1489
U.S.A
Mar. 9, 1920
Burdett , Alta.
Harold Arthur Liddle
Minor child
Frank William Liddle
Minor child
Minor child
Minor child
Floyd Kenneth Liddle
Minor child
Minor child
1490
Mar. 18, 1920
Toronto, Ont.
Minor child
vSam Danci^er
Minor child
Pearl Dancis^r
Minor child
1516
TT.S.A
Mar. 13, 1920..
Fisher Branch, Man.
Joe Gauthier
Minor child
George Gauthier
Minor child
Ald6ric Gauthier
Minor child
LawTence Gauthier
Minor child
L6o Gauthier
Minor child
Eug&ne Gauthier
Minor child
1517
U S A
Mar 25 1920
Minor child
■\ugot Dietz
Minor child
Margaret Dietz
Minor child
'
1535
Jan 22, 1920
Friedenstal , Alta.
Mary Fisher
Minor child
Francis Fisher
Minor child
Julia Fisher
Minor child
Joseph Fisher
1536
Mar. 8, 1920..
Fairford, Man.
Reider Lund
Minor child
Vally Lund
1537
Gustaf Lehtinen
U.S.A
Mar. 30, 1920.
Port Arthur , Ont.
Margaret Lehtinen
Minor child
Gustaf Lehtinen
Minor child
Tvyne Lehtinen
Minor child
Hellen Lehtinen
Minor child
1565
Asher Rosenblatt
Mar. 10, 1920. .
Toronto, Ont.
chant
Jennie Rosenblatt
Minor child
Bella Rosenblatt
1566
Ben Rosenthal
Mar. 18, 1920. .
Adolf Rosenthal
Minor child
1576
August Klepatz
Russia
Mar. 15, 1920..
Faulkner, Man.
Julius Kelpatx
Edward Klepatz
Ferdinand Klepatz
Minor child
Rudolf Klepatz
Minor child
1593
George Munsch
Mar. 29, 1920
Fox Valley, Sask.
Jacob Munsch
Minor child
William Munsch
Minor child
Samuel Munsch
.Minor child
Christiana Munsch
Minor child
Henry Munsch
-Minor child
Emile Munsch
Minor child
Edward Munsch
Minor child
414
departme:st of the secretary of state
11 GEORGE V, A. 1921
List of Aliens to whom Certificates of Naturalization, etc. — Concluded
Series B — Concluded.
No.
Name
Country
Date of Oath
of
Allegiance
Occupation
Residence
15Q4
Russia
Mar. 29, 1920
Farmer.
Sceptre, Sask.
Wendal Martin
Minor child
Gregor Martin
Minor child
Annie Martin
Minor child
1603
Elmer F. Wilson
U.S.A
Mar. 29, 1920
Farmer
Lake Eliza, Alta.
Minor child
Dar^’in E. Wilson
Minor child
Beatrice Helen \Yilson
Minor child
Philip Richard Wilson
Minor child
Series B French
1002
1003
1004
1005
1006
1007
1008
Chiaffredo Antoine Giorsetti
Italy
Sept. 20, 1919
Cultivateur.
Minor child
Italy
Louis Baltera
Sept. 23, 1919.
Cuisinier
Rose Aim6e Baltera
Minor child
France
Minor child
Minor child
Jean Pierre Courbon
L6on Gaigne Courbon. .
Dec. 6, 1919
Machiniste
L6on C61estin Joseph Le-
febvre
Valentin Lefebvre
Dec. 24, 1919
Minor child
Belgium
Minor child
Minor child
France
Minor child
o Italy
Minor child
Minor child
Antoine Jean Houben
July 14, 1919.
Dessinateur
Francois Simon
Feb. 7, 1920
Briqueteur.. . .
Francois Emmanuel Martiran
Mathieu Martirano
Mar. 11, 1920
Journaliste
(Editeur de
I’Araldo
Italiano)
Ciothilde Martirano
Montreal, Que.
Quebec, Qu6.
Montreal, Qu6.
Quebec, Qu6.
Montreal, Qu^.
Montreal, Qu6.
Montreal, Qu6.
THE NATURALIZATION ACT, 1919
List of Aliens to whom Certificates of Naturalization under sec^tion 4 of The
Naturalization Act, 1919, were granted by the Secretary of 'State of Canada
and whose Oaths of Allegiance were registered in the Oflice of the Secretary
of State of Canada for the month of January, 1920
Series D
No.
Name
Coun try
Date of Oath
of
Allegiance
Occupation
Residence
1001
Napolfeon St. Martin
Jan. 13, 1920
Carpenter
Ottawa, Ont.
REPORT OF THE NATURALIZATION HR AN OR
415
SESSIONAL PAPER No. 29
THE NATTTIALIZATIO^ ACT, 1919
List of Persons to wliom Certificates of Xaturalization under section 0 of The
Naturalization Act, 1919, were grranted hy the Secretary of State of Canada
from July 7, 1919, to March 31, 1920
.Series E.
No.
1001
1002
1003
1004
1005
1006
1007
1008
1009
1010
1011
1012
1013
1014
1015
1016
1017
1018
1019
1020
1021
1022
1023
1024
1025
1026
1027
1028
1029
1030
1031
1032
1033
1034
1035
1037
1038
1039
1040
1041
1042
1043
1044
Name
Jacob Benjamin Rubinovich
Attilio Ronci
Otto William Waldemar Terp
Carl Johannes Youngman ....
Eric Michael de Sherbinin .
Tony De Lise
Jack Kwalyasser
Emma Kwalwasser
John Spiro
Morris Spiro
Sadakichi Hagiwara
Antti Kontunen
Otomatsu Kishi
Shinya Yoshida ......
Roger Barthelemy Audoir de
Yalter
Sam Telpner
Solomon Kupcik . .
Hansaku T'raisami
Simon Kalmanovitch
Country
Godfrey Maurer
Samuel Max Reinhorn.
Chriss Emil Nielsen.
Herman Marcuvitz
Louis Marcux'itz
Max Marcuxdtz
Herman Ginsberg
Octave Binder
Jean Binder
Jean Baptiste Marie Joseph
Renaud
Paul Henrj- Dubar
Nels John Pearson Norw ay
Samuel Sussman Russia
Becka Sussman Minor child
Jack Sussman Minor chdd
Isie Sussman _ Minor child
Sam Althaman ‘ Russia .....
Leon Bariish Roumania . .
Russia
Italy
Denmark. .
Denmark .
Russia
Italy
Russia
Russia
Russia
Russia
Japan
Russia
Japan
Japan.
F ranee
Russia
Roumania .
Japan
Roumania .
Switzerland.
Roumania.
Denmark .
Roumania .
Minor child
Minor child
Russia
Roumania
Roumania .
France. . .
France
Isadore Schwartz
Gonzaemon Niihara
Michael Rosenstein
Shuichi Fukunaga
Edmond Alphonse Poulain.
Louis Fernand Henri de
Miffonis
Roumania .
Japan
Russia
Japan
France
France
George Mario i Italy..
.4rmand Lautier France.
John Baptist Panetta Iltaly.
James Florent Girardeau . . . IFrance.
Victor Achille Casimir France.
Barb6s .
Sept. 10,
Sept. 19,
Sept. 29,
Sept. 29,
Oct. 2,
Aug. 11,
Aug. 8,
Aug. 8,
July 10,
July 10,
July 17,
July 28,
Aug. 1,
Aug. 1,
.\ug. 5,
Aug. 6,
Aug. 6,
,\ug. 6,
■\ug. 8,
Aug. 11.
Aug. 12,
-\ug. 15,
Aug. 19,
Date of Oath
of
.■Mlegiance
1919
1919
1919
1919.
1919.
1919.
1919.
1919
1919
1919
1919
1919
1919
1919
1919
1919.
1919
1919.
1919
1919
1919
1919.
1919
Occupation
ug. 20, 1919
.Lug. 21, 1919
.Lug. 21, 1919
.Sept. 10, 1919
Sept. 10. 1919.
.Lug. 22. 1919
.Lug 25, 1919.
.Lug. 29, 1919
.Lug. 30, 1919
Sept. 3, 1919.
Sept. 8, 1919.
Sept. 8, 1919
.Sept. 9, 1919
Sept. 10, 1919.
Merchant
Engineer
Translator
Clerk
Manager
Steward
Hat and cap
manufacturer
Lady
Merchant
Merchant . . .
Broker
Labourer
Boat builder .
Merchant
.Lssistant cixdl
engineer
Tailor
Merchant
Fisherman
Broker in real
estate and in-
surance
Detectix'e Sergt.
Merchant
Waiter
Designer
Residence
Lfontreal, Que.
Vancouver, B.C.
Ottawa , Ont.
Ottawa, Ont.
Toronto, Ont.
Winnipeg, Man.
Montreal, Que.
Montreal, Que.
New Glasgow, N.S.
New Glasgow, N..S.
Vneouver, B.C.
Hurkett , Ont.
Marpole, B.C.
Marpole, B.C.
Sherbrooke, Que.
Montreal, Que.
Montreal. Que.
Marpole, B.C.
Montreal, Que.
Toronto, Ont.
Regina , .Sask.
Ottawa , Ont .
Montreal, Que.
Return’d Soldier
taking voca-
tional training
for bookkeeper
and stenogra-
pher.
Printer.
Printer
Farmer
Manager Fernie-
Fort Steele
Brewing Co.
Ltd.
Farmer
Jeweler
Sept. 10, 1919.
Sept. 10, 1919
Sept. 10, 1919.
Sept. 10, 1919.
Sept. 10, 1919.
Sept. 10, 1919
Barber
Gold and silver
stamper and
manufacturer
Merchant tailor.
Labourer
i Woollen mcht. . .
Merchant
Inspt. of Public
Schools.
Civil Engineer,
Dept. Marine
and Fisheries,
Ottawa.
Engine wiper
Farmer
Contractor
Farmer
Civil servant .
Toronto, Ont.
Montreal , Que.
Montreal ,’Que.
Aldina Sask.
Fernie B.C.
Portreeve, Sask.
Outremont, Que.
Montreal, Que.
Toronto, Ont.
Montreal, Que.
Vernon, B.C.
Montreal, Que.
Vancouver, B.C.
St. Boniface, Man
Ottawa, Ont.
Greenwood, B.C
Kennedy, Sask.
I Montreal Que.
(Oak Point, Man
Hull, Que
1045
1046
1047
1048
1049
1050
1051
1052
1053
1054
1055
1056
1057
1058
1059
1060
1061
1062
1063
1064
1065
1066
1067
1068
1069
1070
1071
1072
1073
1074
1075
1076
1077
1078
1079
1080
1081
1082
1083
1084
1085
1086
1087
1088
1089
1090
1091
1092
1093
1094
1095
1096
1097
DEPARTMEl^^T OF THE SECRETARY OF STATE
- 11 GEORGE V, A. 1921
List of Persons to whom Certificates of Naturalization, etc. — Continued
Series E — Continued.
Name
[arry Silvermon
am Silver
;aak Kauffman
[ussial Pekelnik
hia Pekelnik
icel Pekelnik
Lachel Pekelnik
eema Pekelnik
hea Pekelnik
jcob Mordecai Pekelnik
iidore Popliger
)onald Miller Dunwoodie. .
Ian Lyle Dunwoodie
iscar Hyman '^Osias Hymo-
vitch
esser Samuelsohn
'okumatsu Hirokawa
'akusuke Hamada
'oshitaro Matsii
sadore Saltzman
'suneki Kitagawa
aul Emmanuel Melkman.
'felicien Joseph Glabais
like Szymanski
.braham Greenberg
lenry Wein field
.ndrew Granville de Sher
binin
lascal Moses
.braham Leon Kaplansky. .
Country
Russia
Russia
Russia
Russia
Minor child
Minor child
Minor child
Minor child
Minor child
Minor child
Roumania . .
U.S.A
U.S.A......
Roumania. .
U.S.A
Japan. . . .
Japan. . . .
Japan . .
Russia . . .
Japan . . .
Holland
Belgium .
Poland .
Russia . . .
lathias Monson
'erdinand Zirk
lalixte Franfois Bousquet. . .
I'onezo Yamamoto
irthur Tadao Okamoto.
lax Rosenthal
ohn Erickson . .
[’oshibei Maede.
Cicola Danna
ohn Jacob I ightstone.
.'ictor Johnson
ohn Frank Bonomi.
oseph Josephson. .
lernard Schneiberg
srael Weber
Jen. Z. Ortenberg.
T. Samson Finkelstein (Sam
son Finkelstein)
)tto Jensen
iarold Segneboen
simon Christensen
V.braham Solomon
acob Ferst
krthur Pensera
Poland .
Russia
Norway.
Russia . . .
France . .
J apan .
Japan. .
Russia.
Denmark.
Japan
Italy .
Russia .
Russia .
Russia.
Russia.
S^athan Amdur . . .
lacob H. Amdur. .
Vlinnie Amdur
Eli Amdur
Pearl Amdur
Jlorris Segall. . . . . .
Mishon Fustugian.
Vlax Charness
Jigmund Sailer —
(sidor Spector
Ritaro Y amamoto .
[ohn Raty
Denmark .
Norway. . .
Denmark.
Russia
Russia
Italy
Date of Oath
of
Allegiance
Sept.
Sept.
Sept.
Sept.
10, 1919.
10, 1919.
10, 1919.
10, 1919
Painter
Merchant
Merchant
Lithographer. . .
Sept.
Sept.
Sept.
Sept.
11. 1919
15, 1919.
15, 1919.
15, 1919.
Sept. 16, 1919
Sept.
Sept.
Sept.
Sept.
Sept.
Sept.
Sept,
Oct.
Oct.
Oct.
Oct.
Roumania.. . . Sept.
Russia July
Aug. 1, 1919.
Sept. 8, 1919
Sept. 10, 1919
Sept. 15, 1919.
Sept. 15, 1919
Sept. 18, 1919
Sept. 19, 1919
Sept. 24, 1919.
.Sept. 27, 1919,
Sept. 29, 1919.
Russia
Italy. ......
Roumania . .
Russia
Russia
Minor child
Minor child
Minor child
Minor child
Roumania . . .
Armenia
Russia
Roumania . . .
Russia.
Japan. .
Russia .
18, 1919.
18, 1919
18, 1919.
20, 1919.
22, 1919
25, 1919.
25, 1919.
2, 1919
9, 1919.
22, 1919
30, 1919.
9, 1919.
14, 1919
Sept.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Nov.
Nov.
Aug.
Sept.
Sept.
30, 1919.
1, 1919.
2, 1919
2, 1919.
3, 1919.
7, 1919
14, 1919.
20, 1919.
6, 1919.
11, 1919.
18, 1919.
10, 1919.
10, 1919.
Oct. 2, 1919
Occupation
Advocate.
Student. . .
Student . .
Merchant .
Montreal, Que.
Montreal, Que.
Montreal, Que.
Montreal , Que.
Montreal, Que.
Victoria, B.C.
Victoria, B.C.
The Pas, Man.
Manufacturing
tailor
Fisherman
Fisherman
Fisherman
Clerk
Labourer
Mine operator. .
Bookkeeper
Carpenter
Importer of
woollens
.\dvocate
Exporter
Merchant
Superintendent
Federation
Jewish Philan-
thropies
Farmer
Retired farmer .
Chemical
engineer
Clerk
Merchant
Commercial
traveller
Teacher
Fishing contrac-
tor
Car repairer ....
Manufacturers’
agent and
salesman
Blacksmith
Catholic Priest.
Merchant
Knitting
manufacturer
Tailor
Merchant
Cattle dealer .
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
Oct.
7, 1919
8, 1919
9, 1919
11, 1919
11, 1919
14, 1919
18, 1919
Farmer . . . . .
Steam engineer .
Farmer
Merchant
Merchant tailor.
Immigration in-
spector
Woollen merch.-
Residence
Montreal, Que.
Vancouver, B.C.
Vancouver, B.C.
Vancouver, B.C.
Medicine Ilat, Alta.
Vancouver, B.C.
Montreal, Que.
Stellarton, N.S.
Vancouver, B.C.
Montreal, Que.
Montreal, Que.
Toronto, Ont.
Sudbury, Ont.
Si ont real, Que.
Bulyea Sask.
Thalberg, Man.
Si ont real, Que.
Vancouver, B.C.
Vancouver, B.C.
Montreal, (Jue.
Winnipeg, Man.
Vancouver, B.C.
Winnipeg, Man.
Montreal, Que.
Pellatt Ont.
Hamilton, Ont.
•Montreal , Que.
Montreal, (5ue.
Montreal, Que.
La Tuque Falls, Que.
Winnipeg, Man.
Bingvdlle , Alta.
Nelson, B.C.
Standard, Alta.
Montreal, Que.
Vancouver, B.C.
Athelstan, Que.
Merchant
Moulder
Merchant ... . .
Restaurant
keeper
Jobber
Seaman
Farmer
Montreal , Que.
Verdun , Que .
St. Catharines, Ont.
•Montreal, Que.
Montreal, Que.
Montreal , Que.
Vancouver, B.C.
Cobalt, Ont.
ItEPOJlT OF THE XATnEAU/.ATIoy UEAXCJJ
417
SESSIONAL PAPER No. 29
List o1‘ Porsous lo wlimii r'eTfifioatos of X.ntnrnlization, olo. — Conihivod
Series E — Continued.
No.
1098
1099
1100
1101
1102
1103
1104
1105
1100
1107
1108
1109
1110
nil
1112
1113
1114
1115
1116
1117
1118
1119
1120
1121
1122
1123
1124
1126
1127
1128
1129
1130
1131
1132
1133
1134
1135
1136
1137
1138
1139
1140
1141
1142
1143
1144
1145
1146
1148
1149
1150
1151
1152
1153
1154
1156
1157
1158
1159
1160
1161
1162
Name
Andrew Andrew Nicas
Yojiuro Endo
Tomejiro Matsuda
Bernard Studer
Tatsumatsu Matsuha
Yasakichi Kitade
Manzo Saito
Peter Emil Dornonville
la Cour
Elias Ilieff
Leib Elizenwosser (Arye
Izenwosser)
Solomon Zaltz
Frank Quieto
Louis D. Morosnick. . .
Rafal Zurominer
de
R§n6 Paul Marie Amed6e
Larcher
William Cohen
Harry Liebovitch
Wolf Druyan (Wolf Droun). .
Moses Jo.seph
John Eidsness
Toyojiro Watanabe.
Masakichi Kubo
Inosuke Nakatani . . ,
Saori Gotoh
Kiyoshi luta.
Edward Rajala Russia
Bernard Bronislaw Dubien-
ski
Ira William Pierce
Henry Dworkin
Joseph Emmanuel Marie
Hardouin
Joseph Principato
Max Lax
Louis Feigin
Solomon Dworkin . .
Ichitaro Hamazaki .
Kitaro Oguri
Henry Ixosky
Johann Sager
Ber Freedman
Abraham Cohen —
Abraham Levin
Jack Diamond
Banet Lande
Louis Samuel Margolese.
Jack Weisman
Max Kalian
Adolph Berman
Abraham Berman
Harry Berman
Shosaku Watanabe
Albin Lind
Ole Rasmussen
Samuel Glass
George Neilsen
Gustav Schultz
Alexander George Coudsi. . . .
Francesco Rollo
Andrew Holmberg
Solomon Kestenbaum
Junjiro Kado
Sam Wexler
Torakichi Ikeda
Samuel A. Berg
John Henry Solery
Country
Date
of
Certificate
Occupation
Greece
Oct. 20, 1919..
Restaurant
keeper
Oct. 21, 1919..
Fisherman
Oct. 21, 1919..
Fisherman
Oct. 22, 1919..
Cashier
Oct. 23, 1919..
Fisherman
Oct. 23, 1919. .
Fisherman
Japan
Oct. 23, 1919..
Fisherman
Denmark
Oct. 24, 1919..
Civil engineer . .
Oct. 24, 1919. .
Merchant
Oct. 24, 1919..
Cap maker
Oct. 24, 1919
Merchant
Italy
Oct. 28i 1919..
Hospital orderly
Russia
Nov. 7, 1919, .
Barrister-at-law
Russia
Aug. 6, 1919..
Commercial tra-
veller
France
Oct. 22, 1919..
Commercial tra-
veller
Russia
Oct. 29, 1919. .
h'lsh merchant. .
Oct. 29, 1919..
Merchant
Russia
Nov. 5, 1919..
Harness-maker
and shoemaker
Nov. 7, 1919. .
Merchant
U.S.A
Nov. lO; 1919. .
Farmer
Japan
Nov. 11, 1919..
Contractor
Japan
Nov. 11, 1919..
Fisherman
Nov. 11, 1919. .
Fisherman
Nov. 12, 1919. .
Contractor, im-
porter and ex-
porter
Japan
Nov. 18, 1919..
Railroad em-
ployee
Russia
Aug. 5, 1919. .
Timberman in
mine
Poland
Oct. 14, 1919..
Barrister-at-law
U.S.A
Dec. 3, 1919 .
Clergyman
Russia
Dec. 5, 1919. .
Merchant
France
Dec. 6, 1919. .
Dominion land
surveyor
Nov. 20, 1919. .
Merchant
Russia
Nov. 20, 1919. .
Junk dealer
Poland
Nov. 21 ; 1919. .
Manufacturer of
clothing
Nov. 24, 1919. .
Nov. 2i', 1919. .
Fisherman
Nov. 24, 1919..
Nov. 29 i 1919..
Miner
Nov. 28, 1919. .
Farmer
Nov. 29, 1919. .
Russia
Nov. 29', 1919..
Building con-
tractor
Dec. 1, 1919..
Russia
Dec. 2, 1919..
Merchant
Dec. 4, 1919..
Poland
Dec. 15i 1919..
Advocate
Russia
Aug. 28, 1919..
Longshoreman,
labourer
Sept. 10, 1919..
Russia
Oct. 9; 1919..
Dyerandcleaner
Dec. 9, 1919..
Dec. 16' 1919..
Millwright
Dec. 17, 1919..
Dec. 19i 1919..
Tailor
Denmark
Dec. 23, 1919..
Farmer
Dec. 29, 1919,.
Dec. 29i 1919..
Italy
Dec. 12, 1919..
Merchant
U.S'.A
Dec. 26, 1919..
Farmer
Dec. 29, 1919..
Japan
Dec. 9, 1919..
Logger
U.S.A
Dec. 17, 1919..
Manufacturer . . .
Dec. 17, 1919..
Fisherman
Russia
Dec. 22, 1919..
Barrister-at-law
France
Jan. 12, 1920..
Ship owner
Residence
Lethbridge, Alta.
Vancouver, B.C.
Vancouver, B.C.
Montreal, Que.
Steveston, B.C.
Vancouver, B.C.
Vancouver, B.C.
Montreal , Que.
Montreal, Que.
Montreal, Que.
Montreal, Que.
Vancouver, B.C.
Winnipeg, Man.
Montreal, Que.
Montreal, Que.
Montreal, Que.
Montreal, Que.
Montreal, Que.
Montreal, Que.
Mount Greer, Sask.
Vancouver, B.C.
.Steveston, B.C.
.Steveston, B.C.
Vancouver, B.C.
Vancouver, B.C.
Cobalt, Ont.
.St. Boniface, Man.
Toronto, Ont.
Toronto, Ont.
Ottawa, Ont.
Winnipeg, Man.
Hamilton, Ont.
Montreal, Que.
Calgary , Alta.
Vancouver , B .C .
Vancouver, B.C.
Vancouver, B.C.
Steinbach, Man.
Winnipeg, Man.
Winnipeg, Man.
Toronto, Ont.
Montreal, Que.
Montreal , Que.
Montreal, Que.
Montreal, Que.
Eyre, Sask.
Montreal , Que.
V ancouver, B.C.
Powell River, B.C.
Winnipeg, ivian.
Viking, Alta.
Smith’s Falls, O
\’ ancouver, B.C.
Montreal, Que.
Marpole, B.C.
Winnipeg, Man.
Toronto, Ont.
29—27
418
DEPAIiTME^'T OE THE SECRETARY OE STATE
11 GEORGE V, A. 1921
List of ’Persons to whom CVrl-ifieatPs of ISTaturaliznlion, oto. — Confinnod
Series E — Continued.
No.
Name
Country
Date
of
Certificate
Occupation
Residence
1163
Abraham K. Cattan
Syria
Jan.
13, 1920 .
Priest
Winnipeg, Man.
1164
Maurice L6on Meunier Colin.
France
Jan.
19, 1920,.
Financial agent.
Montreal, Que.
1165
Russia
Jan.
11, 1920..
Merchant
Montreal, Que. '
Montreal Que.
1166
Nathan Gudis
Russia
Jan.
20, 1920..
Tailor
1167
Jack Pong fPong Juct)
China
Jan.
22, 1920..
Court interpre-
ter
Editor
Toronto, Ont.
1168
Abraham Rhinewine lAbra-
ham Wine)
Poland
Jan.
22, 1920..
Toronto, Ont.
1169
Jan.
23, 1920..
24, 1920. ,
26, 1920. .
Boat builder. . . .
Marpole.B.C.
Marpole, B.C.
Montreal, Que.
Montreal, Que.
1170
Jan.
Fisherman
1171
Russia
Jan.
Tailor
1172
Harris Atlas
Russia
Jan.
26. 1920..
Cerials manufac-
turer
1173
Sam Einbinder 'Sam Inbin-
der
Russia
Jan.
26, 1920. .
Tailor
Montreal, Que.
1174
Jan.
26, 1920..
29, 1920..
Painter
Montreal, Que.
Montreal , Que.
1175
Solomon Pritzker
Russia
Jan.
Insurance agent.
1176
Jan.
30, 1920..
26, 1920. .
26, 1920..
Tinsmith
Montreal, Quo.
V.-^ncouver, B.C.
Vancouver, B.C.
1177
Jan.
Fisherman
1178
Japan
Jan.
Labourer
1179
Adolphe Weiss
Roumania. . .
Jan.
23, 1920 .
Importer
Montreal , Que.
1180
Jan .
26, 1920..
13, 1920. .
9, 1920, .
Vancouver, B.C.
Montreal, Que.
Toronto, Ont.
1181
Russia
Jan.
Teacher
1182
Demetrios Constantine
Roumbanis
Greece
■Manager
1183
Jan .
12, 1920. .
14, 1920 .
20, 1920 .
Farmer
Margo, Sask.
1184
Italy
Victoria, B.C.
Kitchener, Ont.
1185
Henrv Adolf Nybcrg
U.S'.A
Jan.
Manufacturer. . .
1186
Stiven Konstantine Tirellis. .
Greece
Jan.
31, 1920..
Storekeeper
Calgary, Alta.
1187
Stanley Efstration Couchell .
Greece
Jan.
31, 1920. .
Confectioner ....
Calgary Alta.
1188
George A. Sayehik
Turkey Syria
Sept.
12, 1919. .
Merchant
Sherbrooke, Que.
1189
Sweden
Dec.
27, 1919..
20, 1920..
21, 1920. .
Pit boss
Coleman, Alta.
1190
Jan.
Fisherman
Nanaimo, B.C.
St. Catharines, Ont.
1191
Avak Mooradian
Turkey
Armenia
Jan.
Merchant
1192
Hampars Thomas) Moor-
radian
Turkey
Armenia)
Jan.
21, 1920..
.Moulder
St. Catharines, Ont.
1193
Hachig Mooradian
Turkey
Armenia)
Jan.
21, 1920..
Cook
St. Catharines, Ont.
1194
Matos Bagdasarian Korke-
gian
Turkey
(Armenia)
Jan.
21, 1920..
Furnace man
St. Catharines, Ont.
1195
George Mooradian
Turkey
(Armenia)
Jan.
21, 1920..
Labourer
St. Catharines, Ont.
1196
Tatos Tomassian
Turkey
(Armenia)
Jan.
21, 1920..
Labourer
St. Catharines, Ont.
1197
Joseph George Ellies
Turkey (Syria)
Jan.
24, 1920..
Merchant
Timmins, Ont.
1198
James Girgulis
Greece
Jan.
24, 1920..
Restaurant
manager
Saskatoon, Sask.
1199
Platon Muhamcd Indra Man-
etho Reich
Czecho-Slova-
kia
Jan.
27, 1920..
Lecturer at
Trinity Col-
lege
Toronto , Ont.
1200
Feb.
5, 1920. .
Merchant
Toronto, Ont.
Stony Plain, Alta.
1201
Jacob Strasburgher (Jocob
Cuntz)
German
(Alsatian)
Jan.
20, 1920..
Farmer
1202
Zodok Sable (Louis Gold-
stein)
Russia
Dec.
27, 1919 .
Fur dyer
Toronto, Ont.
1203
Abraham Goldstein
Roumania.. . .
Jan.
2, 1920..
Shoemaker
Montreal, Que.
1204
5, 1920..
7, 1920..
Boat builder. . . .
Marpole, B.C.
St. Catharines, Ont.
1205
Sogomon A. Paroian
Turkey
(Armenia)
Jan.
Labourer
1206
7, 1920,.
9, 1920..
9, 1920..
10, 1920..
Junk dealer
Paisley, Ont.
Toronto, Ont.
1207
Merchant
1208
Montreal Que.
1209
Max Wernekoff
Russia
Jan.
Advertising
agent
Montreal, Que.
1210
12, 1920. .
Fisherman
Vancouver, B.C.
1211
Wolf Baranovsky
Russia
Jan.
12; 1920..
stationary
merchant
Montreal, Que.
1212
12, 1920..
15, 1920. .
Manufacturer
Montreal , Que.
1213
Carpenter
Marpole, B.C.
Vancouver, B.C.
1214
19, 1920..
16, 1920..
20, 1920..
21, 1920..
Boat builder. . . .
1215
Merchant
Winnipeg, Man.
Montreal, Que.
St. Catharine.s, Ont.
1210
Collector
1217
Boghos Kalajian
Turkey
(Armenia)
Jan.
Labourer
1218
Baldassare Domenico
Antonio Mascia
Italy
Jan.
21. 1920..
(L.B.)
Niagara Falls, Ont.
1219
Toyokichi Okano
Japan
Jan.
22, 1920..
Fishing
contractor
Vancouver, B.C.
No.
1220
1221
1222
1223
1224
1225
1226
1227
1228
1229
1230
1231
1232
1223
1234
1235
1236
1237
1238
1239
1240
1241
1242
1243
1244
1245
1246
1247
1248
1249
1250
1251
1252
1253
1254
1255
1256
.1257
1258
1259
1260
1261
1262
1263
1264
1265
1266
1267
1268
1269
1270
1271
1272
1273
1274
1275
1276
1277
1278
1279
REPORT OF THE XATFRALIZATIOX P RAW II
419
ONAL PAPER No. 29
List of Persons to whom Certificates of Xaturali/.ation, etc. — Continued
Series E — Continued.
Name
Country
Date
of
Certificate
Occupation
Residence
Israel (Echil) Goldberg
Ij'er Cucuy
Iric Anderson
iarl Eugene Christiansen —
.uline '
logens Riise Schiodte
lasaro Kumamoto
.Ibert Kujath
acob Schulman
laurice Marcel Lehodey
itomatsu Iwasaki (Otomat-
su Nakashita)
'osaku Ishii
'aul Nazarian
(Boghos Ohanessian)
.aron Marcovitch
lalman Ber Levin
'hilip Kniss
am Pollack
lupu Marco\'itch
acob Gransbord
Iyer Melman
,ui Leibo\dtch
olomon Feller
.eib Kalehman
.Iban Janin
acob Handel
mdrew Knutson Dexterud . .
Russia
Russia . . .
Sweden . .
Norway Jan.
Denmark.
Japan
Russia
Poland
France .
Japan. .
Japan
Turkey
(Armenia)
Roumania . . .
Russia
Russia
Russia
Roumania .
Russia
Poland
Roumania.. .
Russia
Russia
France
Poland
Norway.
faichi Nakatsui
ulius Abraham Ivaplansky. .
Daxdd Lexdne
/ewis Abrahamson
Usil Suchavolsky
^eah Suchavolsky
lelia Suchavolsky
Isther Suchavolsky
loses Abrahamson
Tank Bain
ean Herson
Japan
Russia
Russia
Russia
Russia. ....
Minor child
Minor child
Jan.
21.
1920. .
Tailor
Feb.
12,
1920. .
Farmer
Dec.
27,
1919. .
Farmer
Jan.
27,
1920. .
Master mariner .
Jan.
26,
1920..
Farmer
Jan.
26,
1920 .
Fisherman^
Feb.
2,
1920. .
Clergyman
Mar.
2,
1920. .
Travelling
salesman
26,
1920
Jan.
28,
1920. .
Contractor
Jan.
28,
1920. .
Logger
Jan.
30,
1920. .
Moulder
Ian.
30,
1920..
Insurance agent .
Feb.
0
1920. .
Merchant
Feb.
3,
1920. .
Car repairer
Feb.
H,
1920. .
Cap manufac-
tm'er
Feb.
11.
1920. .
Presser cloth-
ing)
Feb.
11,
1920. .
Grocer
Feb.
11,
1920. .
Shoemaker
Feb.
11,
1920 .
Merchant
Feb
11
1920
Feb.
11.
1920..
Ciothes presser .
Feb.
23,
1920..
(Livil engineer. . .
Feb.
23.
1920. .
Chief turnkey.
Provincial
Gaol , Winni-
peg
Feb.
23,
1920. .
Farmer-carpen-
ter
Jan.
20,
1920. .
Logger
Feb.
Id.
1920. .
Traveller
Feb.
23.
1920. .
Cattle driver. . .
Feb.
23,
1920. .
Merchant
Feb.
6,
1920. .
.Merchant
jazarus Silberberg
Charles Ushkatz
limon Greenberg
Joruch Newman fBoruch
Kolerstein)
rlileck Zaslawsky
Ibraham Rosenberg —
jouis Sherker
srael Sherker
■loses Poritz
iermann Kluger
iazimir Konarski
'saten Marentz
Lbraham Cohen
doritz Bercoxdce
larry Yelin —
simon Berenstein
doses Levitt
'Joa Rohr
^aron Joseph Latt (Harry
Latt)
H-cangelo Di Vincenzo. .
Sernard Schaffer
iamuel Ivirsnar
3edros Garabedian
loseph Baronovitch
Baranowski)
dorris Baumstein . . .
Harry Isrealobitch . .
Louis Redler
Joseph
Mar 15, 1920 .
Russia
Feb. 10, 1920..
Fruit merchant .
Russia
Feb. 14, 1920..
Real estate
Roumania. . . .
Feb. 14, 1920
broker
Tinsmith
Feb. 16, 1920 ,
Fel). 19, 1920. .
Roumania. . . .
Tailor
Feb. 19, 1920.,
Feb. 19, 1920..
Russia
Watchmaker... .
Feb. 19, 1920..
Feb. 23, 1920..
Feb. 23, 1920..
Russia
Wine merchant .
Feb. 23, 1920..
Feb. 23, 1920..
Feb. 24, 1920..
Rlnnksmit.h
Poknd
Clerk of Social
Feb. 25, 1920..
Feb. 16, 1920..
Welfare Asso-
ciation
Roumania ....
Tinsmith
Roumania ....
Feb. 23, 1920..
Clothes cutter. .
Mar. 1, 1920..
Mar 1, 1920..
Mar. 1, 1920..
Mar. 1, 1920..
Mar 1 1920. .
Mar. 1, 1920..
\Tnr 19 1920..
Merchant
Mar. 22, 1920..
Feb. 17,1920..
Turkey (Ar-
Labourer
menia)
Mar. 12, 1920..
.Mar. 8, 1920..
Poland
Blacksmith
Roumania. . . .
Mar. 16, 1920..
Merchant
Roumania ....
Mai. 18, 1920..
Merchant
Montreal , Que.
Oliver, Sask.
Pellatt, Ont.
Vancouver, B.C.
Standard, Alta.
Vancouver, B.C.
Trochu, Alta.
Westmount, Que.
Shaunavon, Sask.
Vancouver, B.C.
Vancouver, B.C.
St. Catharines, Ont.
Montreal, Que.
Vonda, Sask.
Calgary , Alta.
Montreal, Que.
Montreal, Que.
Winnipeg, Man.
Montreal , Que.
Montreal, Que.
.Montreal, Que.
Montreal, Que.
Westmount , Que.
Winnipeg, 3Ian.
West Shore, Sask.
Manson Landing, Cortex Island, B.C
Hamilton , Ont.
Montreal, Que.
Winnipeg, Man.
Montreal, Que.
Winnipeg, Man.
Montreal, Que.
.Montreal, Quo.
Montreal , Que.
Hanna, Alta.
Montreal , (Jue.
Vancouver, B.C.
M'innipeg, Man.
Montreal , Que.
Montreal, Que.
Montreal , Que.
Montreal, (Jue.
Montreal, Que.
Winnipeg Man.
Montreal, Que.
Winnipeg, Man.
Montreal , Que.
Montreal, Que.
Montreal, Que.
Montreal , Que.
Montreal, Que.
Montreal, Que.
Montreal, Que.
Montreal, Que.
Ottawa, Ont.
St. Catharines, Ont.
NVinnipeg, Man.
Montreal, Que.
Montreal, Quo.
Montreal , Que.
420
DEFAirniEST OF THE 8ECKETAHY OF ETATE
11 GEORGE V, A. 1921
List of Persons to wliom Certificates of Naturalization, etc. — Continued
Series — Concluded, ,
No.
1280
1281
1282
1283
1284
1285
1286
1287
1288
1289
1290
1291
1292
1293
1294
1295
1296
1297
1298
1299
1300
1301
1302
1303
1304
1306
1308
1309
1310
1313
1314
1315
1316
1317
1318
1320
1331
1332
1333
1334
1367
Name
Country
Andom Kalagian.
Elisha Glusman..
Louis Kersh
Joseph Edelberg. .
Mateos Chichegian.
Douglas Leland White, Jr. ,
Holger Munch
Abraham Levin
Kikumatsu Oye
Chaim Schitlowsky.
David Miller
Sam Stycki
Moses Hesse Le^dnson. .
Joseph Schubert
Jacob Neuman
Sam Stone
Jacob Aronovitch
lack Feldman.
Ole Johnson Wagnild. . .
Isaac Silansky
Samuel (Samuel) Waxman..
Manus Marantz
Sulim Arnold Merer
Henry Leibovitch
Harry Hirsch
David Sweet
Jacob Jacobson
Moriss Lupu Berman
Fishel Wasserman
Essac Isaac Taylor)
Issie Taylor
Gerchon Bulk’s.
Haryy Isenman
Steven Kapogianes.
J oseph Hersco\’itz . .
Peter (Pesack) Minuk
Davis Dreben.
John Due how. .
Ryiuichi Honda. . .
Taize Suzuki
Isidor Max Nodex.
Luca Sarbinoff
Turkey
(Armenia)
Russia
Russia
Russia
Turkey
(Armenia)
U.S.A
Denmark . . .
Russia .
Japan. .
Russia.
Russia
Poland
Poland
Roumania . .
Russia
Russia. . . . . .
Roumania. .
Russia
U.S.A
Date
of
Certificate
Feb. 25, 1920,
Mar.
Mar.
Mar.
1, 1920.
1, 1020
3, 1920
Mar. 3, 1920.
.Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
Russia
Russia
Russia
Roumania . . .
Roumania. . .
Russia
Russia
Russia
Roumania . . .
Russia
Russia
Minor child
Russia
Poland
Greece
Roumania .
Russia
Russia.
Poland .
Japan. . .
Japan . . .
U.S.A..
Serbia . .
Mar.
Mar.
Mar.
Mar.
Mai.
Mar.
Mar.
Mar.
Mar.
Mar.
Mar.
10, 1920.
13, 1920.
20, 1920.
22, 1920.
24, 1920
11, 1920.
25, 1920.
16, 1920.
19, 1920.
10, 1920.
10. 1920.
12, 1920.
15, 1920.
15. 1920.
15, 1920.
16, 1920.
16, 1920.
19, 1920.
19, 1920.
30, 1920.
23, 1920
23, 1920.
10, 1920.
20, 1920.
23, 1920.
Mar. 25, 1920,
Mar.
Mar.
Mar.
25, 1920
27, 1920
30. 1920
Mar. 30. 1920
Mar.
Mar.
Mar.
Mar.
Mar.
31, 1920
12, 1920
25, 1920
25, 1920
29, 1920
Mar. 13, 1920.
Occupation
Residence
Labourer St. Catharines, Ont.
Merchant Montreal , Que.
Furrier Montreal, Que.
Wholesale Montreal, Que.
grocer
Merchant St. Catharines, Ont.
Lumberman .... Midland , Ont.
Real estate Stockholm, Sask.
agent
Restaurateur Winnipeg, Man.
Fisherman Vancouver, B.C.
Writer and Montreal, Que.
lecturer
Manufacturer Montreal, Que.
Tailor Toronto, Ont.
Fur merchant... Winnipeg, Man.
Tailor Montreal, Que.
Merchant \'ancouver, B.C.
Tailor Montreal, Que.
Trader Montreal , Que.
Labourer Montreal, Quo.
Lutheran. Outlook , Sask.
Minister,
Norwegian
Lutheran
Church
Butcher Montreal, (juc.
Butcher Montreal , Que.
Merchant Montreal, Que.
Merchant Montreal, Que.
Traveller Montreal , Que.
Contractor Winnipeg, Man.
Bookkeeper Hamilton, Ont.
Merchant Montreal , Que .
Steamship agentMontreal , Que.
Carpenter Montreal , Que.
Wine manufac-Montreal, Que.
turer
Manufacturer ofMontreal, Que.
clothing
Cloak operator. .Montreal, (Jue.
Merchant Hamihon, Ont.
Clothing Montreal, Que.
business
Retired Winnipeg, Man.
merchant
.Merchant Montreal, (Juo.
.\ccountant and.Montrcal , (Juc.
gen. manager
Farmer Princeton, B.C.
Cook Princeton, B.C.
Real estate Victoria B.C.
broker
Merchant Toronto, Ont.
Serie E. French.
1002
Albert Marie Janin
France
Oct. 24, 1919..
Comptable
Montreal , Que.
DErARTMEM OF THE EEC RET ARY OF STATE
421
11 GEORGE V, A. 1921
THE XATURALIZATION ACT, 1919
J>iST of Aliens to wlioni Special Certificates of Xaturalization under section IT, suL-
section (c) of The Xaturalizatioii Act, 1919, were i>Tanted by the Secretary
of State of Canada and whose Oaths of Allegiance were registered in the
Otfice of the Secretary of State of Canada for the month of January, 1920
No.
Name.
Country.
Date
of
Certificate
Occupation.
Residence.
Jane Prohaska
Jan. 15, 1920
Owen Sound, Ont.
Georgina Isabel Netzer
Feb. 18, 1920..
Crofton, B.C.
LIST OF SEPARATE NATIONALITIES OF PERSONS NATURALIZED UNDER THE NATURALIZATION
ACTS 1914 AND 1919 FROM THE BEGINNING OF THE FISCAL YEAR 1916 TO THE END OF THE
FISCAL YEAR 1920
—
1916
1917
1918
1919
1920
From April 1st,
to July 7th,
1919, Act 1914
1920
From July 7th,
1919 to March
31st, 1920, Act
1919
Grantl
Total
76
48
92
14
6
324
560
1
1
1
6
17
12
8
54
98
1
1
9
1
1
3
4
4
3
45
12
71
10
10
Declarations of Alienage
4
4
9
3
13
26
17
102
170
Dutch East Indies
1
1
4
21
25
3
4
3
8
7
119
144
Germany (Alsace Lorraine)
1
1
2
4
3
1
3
6
47
64
3
8
5
23
12
80
131
2
2
2
8
9
174
197
11
23
23
22
17
93
189
1
1
9
1
1
•>
7
9
3
51
7
233
311)
9
11
249
262
1
1
4
9
3
Declaration of Resumption
3
Declaration of Retention
2
3
5
Roumania
8
1
9
4
17
73
105
11
4
4
102
183
652
956
Serbia
3
5
8
Spain
1
1
2
4
Sweden
19
12
16
47
56
213
363
Switzerland
10
8
2
10
11
35
76
Turkey
1
1
Turkey (Syria)
27
27
Turkey (Armenia)
14
14
Venezuela
1
1
Persons with respect to whose
nationahty as a British Subject
a doubt exists
2
9
Totals
175
138
197
351
414
2,546
3,821
422
REPORT OF THE XATURALIZATION H RANCH
SESSIONAL PAPER No. 29
REVENUE AND EXPENDITURE
Ottawa, April 1, 1920
The Right lioiioiirable Arthlk L. Siftox, P.C.,
Secretary of State of Canada
Sir, — I have the honour to submit, for your information, the following statement
of the revenue and expenditure of your department for the fiscal year 1919-20; —
REVENUE
Annual return of conipanies-fees $ 31,440 00
Charters and supplementary charters 350,246 10
Commissions 350 00
Certificates of deposit, by-laws, etc 237 00
“ Filing, Companies Amendment Act, 1917 532 50
“ Legalization 156 00
“ Registration 260 50
“ Incorporation, Boards of Trade 43 00
“ Registration, Trade Unions 22 00
Certificates, copies and certified copies 1,496 98
Certified copies of Certificates of Naturalization, Chap. 77, R.S.C.,
1906 863 60
Certificates of Naturalization, The Naturalization Act, 1919.. .. 1,254 50
Declarations, The Naturalization Act, 1914 3 00
Exemplifications 46 50
Refunds, cost of extra notices in Canada Gazette 544 80
Sundry 136 84
Total $387,633 32
Of (he foregoing amount, the sum t>f $99,927.50 was transferred to tlie Ring’.s
Printer for advertising notices of Letters Patent under The Companies Act in the
Canada Gazette, $1(3,111.95 was refunded upon apijlications withdrawn or not granted
and $52 was transferred to otlier departments, leaving a net amount of $991,593.87.
Tlie net revenue exceeded the expenditure of the de])artment for ^salaries and
contingencies liy $29>4,991.()0, and after jiroviding for the customary expenditure under
The Naturalization Acts, the cost of supi)lying the Library of the High Commissioner’s
office in London with Canadian books and periodicals, expenses under The Canada
Temperance Act, etc., left a credit balance of $212,194.15.
I have the honour to be, sir.
Your obedient servant,
THOHAS MULVEY,
Under-Secretary of State.
53 6